Download leads from Nexok and grow your business. Find out more

QA Directors Limited

Documents

Total Documents135
Total Pages345

Filing History

30 August 2023Confirmation statement made on 24 July 2023 with updates
8 November 2022Accounts for a dormant company made up to 28 February 2022
6 September 2022Company name changed the quick group LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
6 September 2022Cessation of James Benjamin Coleman as a person with significant control on 1 September 2022
6 September 2022Cessation of Simon Mark Levy as a person with significant control on 1 September 2022
6 September 2022Notification of Quick Access Formations Limited as a person with significant control on 1 September 2022
2 September 2022Change of details for Mr James Benjamin Coleman as a person with significant control on 1 September 2022
1 September 2022Appointment of Mr James Benjamin Coleman as a director on 1 September 2022
1 September 2022Company name changed qa directors LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
8 August 2022Confirmation statement made on 24 July 2022 with updates
16 November 2021Accounts for a dormant company made up to 28 February 2021
2 September 2021Confirmation statement made on 24 July 2021 with updates
22 February 2021Accounts for a dormant company made up to 28 February 2020
27 July 2020Cessation of Graham Michael Cowan as a person with significant control on 1 January 2020
27 July 2020Notification of Simon Levy as a person with significant control on 1 January 2020
27 July 2020Notification of James Coleman as a person with significant control on 1 January 2020
24 July 2020Confirmation statement made on 24 July 2020 with updates
1 July 2020Termination of appointment of Graham Michael Cowan as a director on 29 June 2020
1 July 2020Termination of appointment of Qa Nominees Limited as a director on 29 June 2020
1 July 2020Termination of appointment of Qa Nominees Limited as a secretary on 29 June 2020
1 July 2020Confirmation statement made on 1 July 2020 with updates
1 July 2020Appointment of Mr Simon Mark Levy as a director on 29 June 2020
29 April 2020Confirmation statement made on 18 February 2020 with updates
29 April 2020Secretary's details changed for Qa Registrars Limited on 29 April 2020
16 December 2019Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019
4 March 2019Confirmation statement made on 18 February 2019 with no updates
4 March 2019Accounts for a dormant company made up to 28 February 2019
15 November 2018Accounts for a dormant company made up to 28 February 2018
1 March 2018Confirmation statement made on 18 February 2018 with no updates
24 March 2017Confirmation statement made on 18 February 2017 with updates
24 March 2017Accounts for a dormant company made up to 28 February 2017
24 March 2017Confirmation statement made on 18 February 2017 with updates
24 March 2017Accounts for a dormant company made up to 28 February 2017
15 November 2016Accounts for a dormant company made up to 28 February 2016
15 November 2016Accounts for a dormant company made up to 28 February 2016
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
9 March 2015Accounts for a dormant company made up to 28 February 2015
9 March 2015Accounts for a dormant company made up to 28 February 2015
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
24 November 2014Accounts for a dormant company made up to 28 February 2014
24 November 2014Accounts for a dormant company made up to 28 February 2014
29 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
20 November 2013Accounts for a dormant company made up to 28 February 2013
20 November 2013Accounts for a dormant company made up to 28 February 2013
26 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
26 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
23 November 2012Accounts for a dormant company made up to 28 February 2012
23 November 2012Accounts for a dormant company made up to 28 February 2012
30 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
30 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
16 November 2011Accounts for a dormant company made up to 28 February 2011
16 November 2011Accounts for a dormant company made up to 28 February 2011
26 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
26 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
22 December 2010Appointment of Mr Graham Michael Cowan as a director
22 December 2010Appointment of Mr Graham Michael Cowan as a director
11 November 2010Full accounts made up to 28 February 2010
11 November 2010Full accounts made up to 28 February 2010
30 April 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010
30 April 2010Director's details changed for Qa Nominees Limited on 1 January 2010
30 April 2010Director's details changed for Qa Nominees Limited on 1 January 2010
30 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
30 April 2010Director's details changed for Qa Nominees Limited on 1 January 2010
30 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
30 April 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010
30 April 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010
3 March 2009Accounts for a dormant company made up to 28 February 2009
3 March 2009Accounts for a dormant company made up to 28 February 2009
27 February 2009Return made up to 18/02/09; full list of members
27 February 2009Return made up to 18/02/09; full list of members
16 May 2008Accounts for a dormant company made up to 28 February 2008
16 May 2008Accounts for a dormant company made up to 28 February 2008
14 May 2008Return made up to 18/02/08; full list of members
14 May 2008Return made up to 18/02/08; full list of members
12 December 2007Return made up to 18/02/07; full list of members
12 December 2007Return made up to 18/02/07; full list of members
11 December 2007Compulsory strike-off action has been discontinued
11 December 2007Compulsory strike-off action has been discontinued
24 May 2007Return made up to 18/02/06; full list of members
24 May 2007New secretary appointed
24 May 2007New secretary appointed
24 May 2007Accounts for a dormant company made up to 28 February 2007
24 May 2007New director appointed
24 May 2007New director appointed
24 May 2007Return made up to 18/02/06; full list of members
24 May 2007Accounts for a dormant company made up to 28 February 2007
17 April 2007First Gazette notice for compulsory strike-off
17 April 2007First Gazette notice for compulsory strike-off
22 November 2006Director resigned
22 November 2006Secretary resigned
22 November 2006Secretary resigned
22 November 2006Director resigned
14 November 2006Accounts for a dormant company made up to 28 February 2006
14 November 2006Accounts for a dormant company made up to 28 February 2006
11 November 2005Accounts for a dormant company made up to 28 February 2005
11 November 2005Accounts for a dormant company made up to 28 February 2005
27 September 2005Director's particulars changed
27 September 2005Return made up to 18/02/05; full list of members
27 September 2005Director's particulars changed
27 September 2005Secretary's particulars changed
27 September 2005Secretary's particulars changed
27 September 2005Return made up to 18/02/05; full list of members
10 November 2004Accounts for a dormant company made up to 29 February 2004
10 November 2004Accounts for a dormant company made up to 29 February 2004
20 April 2004Return made up to 18/02/04; full list of members
20 April 2004Return made up to 18/02/04; full list of members
17 March 2004Registered office changed on 17/03/04 from: international house 31 church road london NW4 4EB
17 March 2004Registered office changed on 17/03/04 from: international house 31 church road london NW4 4EB
27 November 2003Accounts for a dormant company made up to 28 February 2003
27 November 2003Accounts for a dormant company made up to 28 February 2003
9 May 2003Return made up to 18/02/03; full list of members
9 May 2003Return made up to 18/02/03; full list of members
11 November 2002Accounts for a dormant company made up to 28 February 2002
11 November 2002Accounts for a dormant company made up to 28 February 2002
30 April 2002Return made up to 18/02/02; full list of members
30 April 2002Return made up to 18/02/02; full list of members
22 November 2001Accounts for a dormant company made up to 28 February 2001
22 November 2001Accounts for a dormant company made up to 28 February 2001
14 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary resigned;director resigned
14 March 2001Resolutions
  • ELRES ‐ Elective resolution
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 March 2001New director appointed
14 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary resigned;director resigned
14 March 2001New secretary appointed
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 March 2001New secretary appointed
14 March 2001New director appointed
14 March 2001Resolutions
  • ELRES ‐ Elective resolution
7 November 2000Company name changed company director LIMITED\certificate issued on 08/11/00
7 November 2000Company name changed company director LIMITED\certificate issued on 08/11/00
18 February 2000Incorporation
18 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing