Q SOFTWARE GLOBAL LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-25 View Report
Accounts. Change account reference date company current extended. 2023-03-21 View Report
Accounts. Accounts type small. 2023-03-21 View Report
Address. Old address: No.1 London Bridge London SE1 9BG England. New address: Connect House Kingston Road Leatherhead Surrey KT22 7LT. Change date: 2023-02-22. 2023-02-22 View Report
Annual return. With made up date changes to shareholders. 2023-02-20 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Confirmation statement. Statement with updates. 2022-01-25 View Report
Capital. Capital allotment shares. 2021-10-26 View Report
Capital. Capital allotment shares. 2021-10-26 View Report
Capital. Capital allotment shares. 2021-10-19 View Report
Address. Old address: , Connect House Kingston Road, Leatherhead, Surrey, KT22 7LT. Change date: 2021-10-19. New address: No.1 London Bridge London SE1 9BG. 2021-10-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-10-19 View Report
Persons with significant control. Cessation date: 2021-10-18. Psc name: Michael Anthony Ward. 2021-10-19 View Report
Officers. Termination date: 2021-10-18. Officer name: Andria Ryan. 2021-10-19 View Report
Officers. Termination date: 2021-10-18. Officer name: Andria Ryan. 2021-10-19 View Report
Officers. Officer name: Mike Hoskin. Termination date: 2021-10-18. 2021-10-19 View Report
Officers. Termination date: 2021-10-18. Officer name: Stephen Martin Davis. 2021-10-19 View Report
Officers. Termination date: 2021-10-18. Officer name: Heather Fiona Ward. 2021-10-19 View Report
Officers. Officer name: Michael Anthony Ward. Termination date: 2021-10-18. 2021-10-19 View Report
Officers. Officer name: Mr Piyush Pandey. Appointment date: 2021-10-18. 2021-10-19 View Report
Capital. Capital return purchase own shares. 2021-10-11 View Report
Accounts. Accounts type small. 2021-10-07 View Report
Persons with significant control. Psc name: Mr Michael Anthony Ward. Change date: 2021-08-19. 2021-09-29 View Report
Capital. Capital cancellation shares. 2021-08-26 View Report
Accounts. Accounts type small. 2021-06-22 View Report
Confirmation statement. Statement with updates. 2021-01-22 View Report
Officers. Termination date: 2020-07-15. Officer name: Brian Stanz. 2020-08-25 View Report
Accounts. Accounts type small. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Officers. Termination date: 2019-06-26. Officer name: Heather Fiona Ward. 2019-07-30 View Report
Officers. Appointment date: 2019-06-26. Officer name: Ms Heather Fiona Ward. 2019-07-30 View Report
Officers. Officer name: Ms Andria Ryan. Appointment date: 2019-06-26. 2019-07-30 View Report
Accounts. Accounts type total exemption full. 2019-03-11 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Incorporation. Memorandum articles. 2017-12-15 View Report
Resolution. Description: Resolutions. 2017-11-10 View Report
Officers. Officer name: Heather Fiona Ward. Appointment date: 2017-10-27. 2017-10-30 View Report
Officers. Officer name: Andria Ryan. Termination date: 2017-10-27. 2017-10-30 View Report
Officers. Appointment date: 2017-07-01. Officer name: Mr Mike Hoskin. 2017-07-12 View Report
Address. New address: 156 High Street Dorking RH4 1BQ. 2017-07-11 View Report
Address. Old address: 156 High Street Dorking RH4 1BQ England. New address: 156 High Street Dorking RH4 1BQ. 2017-07-11 View Report
Address. New address: 156 High Street Dorking RH4 1BQ. 2017-07-11 View Report
Officers. Change date: 2017-07-01. Officer name: Mr Stephen Martin Davis. 2017-07-11 View Report
Officers. Officer name: Mr Michael Anthony Ward. Change date: 2017-07-01. 2017-07-11 View Report
Accounts. Accounts type total exemption full. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption full. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report