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

QPG Ltd

Documents

Total Documents69
Total Pages277

Filing History

6 April 2023Confirmation statement made on 8 February 2023 with no updates
28 February 2023Unaudited abridged accounts made up to 28 February 2022
14 March 2022Confirmation statement made on 8 February 2022 with no updates
28 February 2022Unaudited abridged accounts made up to 28 February 2021
3 June 2021Confirmation statement made on 8 February 2021 with no updates
16 September 2020Unaudited abridged accounts made up to 28 February 2020
26 August 2020Registration of charge 071493400002, created on 24 August 2020
16 March 2020Confirmation statement made on 8 February 2020 with no updates
20 November 2019Unaudited abridged accounts made up to 28 February 2019
25 March 2019Confirmation statement made on 8 February 2019 with no updates
28 November 2018Unaudited abridged accounts made up to 28 February 2018
9 April 2018Confirmation statement made on 8 February 2018 with no updates
21 November 2017Micro company accounts made up to 28 February 2017
21 November 2017Micro company accounts made up to 28 February 2017
14 February 2017Confirmation statement made on 8 February 2017 with updates
14 February 2017Confirmation statement made on 8 February 2017 with updates
29 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
29 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
4 March 2016Registered office address changed from PO Box B6 4BS Unit 3 Motorway Trading Estate Unit 3, Motorway Trading Estate Mill Street Birmingham West Midlandb6 4Bs to Unit 3 Motorway Trading Estate Mill Street Birmingham B6 4BS on 4 March 2016
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Registered office address changed from PO Box B6 4BS Unit 3 Motorway Trading Estate Unit 3, Motorway Trading Estate Mill Street Birmingham West Midlandb6 4Bs to Unit 3 Motorway Trading Estate Mill Street Birmingham B6 4BS on 4 March 2016
20 December 2015Total exemption small company accounts made up to 28 February 2015
20 December 2015Total exemption small company accounts made up to 28 February 2015
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
30 November 2014Total exemption small company accounts made up to 28 February 2014
30 November 2014Total exemption small company accounts made up to 28 February 2014
18 November 2014Satisfaction of charge 1 in full
18 November 2014Satisfaction of charge 1 in full
20 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
17 July 2013Registered office address changed from Unit 5 Green Lane Industrial Estate Green Lane Birmingham West Midlands B9 5QL on 17 July 2013
17 July 2013Registered office address changed from Unit 5 Green Lane Industrial Estate Green Lane Birmingham West Midlands B9 5QL on 17 July 2013
3 June 2013Total exemption small company accounts made up to 28 February 2013
3 June 2013Total exemption small company accounts made up to 28 February 2013
3 May 2013Director's details changed for Mr Mohamed Ibhram Shagan on 1 November 2012
3 May 2013Director's details changed for Mr Mohamed Ibhram Shagan on 1 November 2012
3 May 2013Director's details changed for Mr Mohamed Ibhram Shagan on 1 November 2012
3 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
3 August 2012Particulars of a mortgage or charge / charge no: 1
3 August 2012Particulars of a mortgage or charge / charge no: 1
2 July 2012Total exemption small company accounts made up to 28 February 2012
2 July 2012Total exemption small company accounts made up to 28 February 2012
25 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
22 February 2012Change of name notice
22 February 2012Company name changed q & products LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
22 February 2012Change of name notice
22 February 2012Company name changed q & products LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
3 November 2011Total exemption small company accounts made up to 28 February 2011
3 November 2011Total exemption small company accounts made up to 28 February 2011
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
22 June 2010Registered office address changed from Q & Products Ltd Bizspace Business Park Unit 6, Kings Road, Tyseley Birmingham West Midlands B11 2AL United Kingdom on 22 June 2010
22 June 2010Registered office address changed from Q & Products Ltd Bizspace Business Park Unit 6, Kings Road, Tyseley Birmingham West Midlands B11 2AL United Kingdom on 22 June 2010
11 March 2010Director's details changed for Mr Mohamed Shagan on 2 March 2010
11 March 2010Director's details changed for Mr Mohamed Shagan on 2 March 2010
11 March 2010Director's details changed for Mr Mohamed Shagan on 2 March 2010
8 February 2010Incorporation
8 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed