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

G.Q.M. Ltd.

Documents

Total Documents123
Total Pages583

Filing History

8 October 2020Confirmation statement made on 26 August 2020 with no updates
27 February 2020Micro company accounts made up to 31 May 2019
11 September 2019Confirmation statement made on 26 August 2019 with no updates
29 November 2018Micro company accounts made up to 31 May 2018
17 September 2018Confirmation statement made on 26 August 2018 with no updates
20 December 2017Micro company accounts made up to 31 May 2017
29 September 2017Confirmation statement made on 26 August 2017 with no updates
29 September 2017Confirmation statement made on 26 August 2017 with no updates
21 June 2017Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB on 21 June 2017
21 June 2017Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB on 21 June 2017
2 November 2016Total exemption small company accounts made up to 31 May 2016
2 November 2016Total exemption small company accounts made up to 31 May 2016
29 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 25
29 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 25
19 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
8 September 2016Confirmation statement made on 26 August 2016 with updates
8 September 2016Confirmation statement made on 26 August 2016 with updates
22 February 2016Total exemption small company accounts made up to 31 May 2015
22 February 2016Total exemption small company accounts made up to 31 May 2015
7 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 15
7 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 15
2 March 2015Total exemption small company accounts made up to 31 May 2014
2 March 2015Total exemption small company accounts made up to 31 May 2014
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15
7 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 15
7 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 15
7 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 15
4 March 2014Total exemption small company accounts made up to 31 May 2013
4 March 2014Total exemption small company accounts made up to 31 May 2013
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
21 February 2013Total exemption small company accounts made up to 31 May 2012
21 February 2013Total exemption small company accounts made up to 31 May 2012
13 October 2012Particulars of a mortgage or charge / charge no: 1
13 October 2012Particulars of a mortgage or charge / charge no: 1
23 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
14 June 2011Director's details changed for Phillip John Ovenden on 14 June 2011
14 June 2011Director's details changed for Phillip John Ovenden on 14 June 2011
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
15 September 2010Total exemption small company accounts made up to 31 May 2010
15 September 2010Total exemption small company accounts made up to 31 May 2010
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
13 September 2009Total exemption small company accounts made up to 31 May 2009
13 September 2009Total exemption small company accounts made up to 31 May 2009
11 August 2009Return made up to 04/05/09; no change of members
11 August 2009Return made up to 04/05/09; no change of members
14 October 2008Total exemption small company accounts made up to 31 May 2008
14 October 2008Total exemption small company accounts made up to 31 May 2008
9 June 2008Return made up to 04/05/08; no change of members
9 June 2008Return made up to 04/05/08; no change of members
5 November 2007Total exemption small company accounts made up to 31 May 2007
5 November 2007Total exemption small company accounts made up to 31 May 2007
13 July 2007Return made up to 04/05/07; full list of members
13 July 2007Return made up to 04/05/07; full list of members
8 February 2007Total exemption small company accounts made up to 31 May 2006
8 February 2007Total exemption small company accounts made up to 31 May 2006
9 June 2006Return made up to 04/05/06; full list of members
9 June 2006Return made up to 04/05/06; full list of members
21 April 2006Total exemption small company accounts made up to 31 May 2005
21 April 2006Total exemption small company accounts made up to 31 May 2005
6 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 2005Return made up to 04/05/04; full list of members
12 May 2005New secretary appointed
12 May 2005Secretary resigned
12 May 2005Director resigned
12 May 2005New secretary appointed
12 May 2005Director resigned
12 May 2005Director resigned
12 May 2005Director resigned
12 May 2005Secretary resigned
31 March 2005Total exemption small company accounts made up to 31 May 2004
31 March 2005Total exemption small company accounts made up to 31 May 2004
8 June 2004Director resigned
8 June 2004New secretary appointed
8 June 2004New secretary appointed
8 June 2004Director resigned
8 June 2004Director resigned
8 June 2004Secretary resigned
8 June 2004Secretary resigned
8 June 2004Director resigned
7 June 2004Total exemption small company accounts made up to 31 May 2003
7 June 2004Total exemption small company accounts made up to 31 May 2003
24 July 2003Registered office changed on 24/07/03 from: 49 post street godmanchester cambridgeshire PE29 2AQ
24 July 2003Registered office changed on 24/07/03 from: 49 post street godmanchester cambridgeshire PE29 2AQ
3 July 2003Registered office changed on 03/07/03 from: 75 queens drive putnoe bedford MK41 9BP
3 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2003Registered office changed on 03/07/03 from: 75 queens drive putnoe bedford MK41 9BP
14 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/02
14 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/02
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 July 2001Nc inc already adjusted 19/06/01
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 July 2001Nc inc already adjusted 19/06/01
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2001New director appointed
11 July 2001New director appointed
11 July 2001Registered office changed on 11/07/01 from: temple house 20 holywell row london EC2A 4XH
11 July 2001New secretary appointed
11 July 2001Secretary resigned
11 July 2001New director appointed
11 July 2001Registered office changed on 11/07/01 from: temple house 20 holywell row london EC2A 4XH
11 July 2001Secretary resigned
11 July 2001New secretary appointed
11 July 2001New director appointed
11 July 2001New director appointed
11 July 2001Director resigned
11 July 2001New director appointed
11 July 2001Director resigned
4 May 2001Incorporation
4 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing