-
Q ACOUSTICS LIMITED - Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, United Kingdom
Company Information
- Company registration number
- 09104337
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodside 2 Dunmow Road
- Birchanger
- Bishop's Stortford
- CM23 5RG
- England Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, England UK
Management
- Managing Directors
- DEXTER, George Leonard
- EMERSON, Chris William
- SPENCE, Nicola Ann
- Company secretaries
- SPENCE, Nicola Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-26
- Age Of Company 2014-06-26 10 years
- SIC/NACE
- 64204
Ownership
- Beneficial Owners
- Mr George Leonard Dexter
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AHE 100 LIMITED
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2021-07-10
- Last Date: 2020-06-26
-
Q ACOUSTICS LIMITED Company Description
- Q ACOUSTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 09104337. Its current trading status is "live". It was registered 2014-06-26. It was previously called AHE 100 LIMITED. It has declared SIC or NACE codes as "64204". It has 3 directors and 1 secretary.It can be contacted at Woodside 2 Dunmow Road .
Get Q ACOUSTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Q Acoustics Limited - Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, United Kingdom
- 2014-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for Q ACOUSTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-group (2021-05-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-27) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-26) - CS01
-
mortgage-satisfy-charge-full (2020-02-25) - MR04
-
accounts-with-accounts-type-group (2020-08-20) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-04) - AD01
-
accounts-with-accounts-type-group (2019-05-01) - AA
-
change-to-a-person-with-significant-control (2019-07-10) - PSC04
-
change-person-secretary-company-with-change-date (2019-07-10) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01
-
confirmation-statement-with-updates (2019-07-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-04) - CS01
-
accounts-with-accounts-type-group (2018-06-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-06-07) - AA
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
move-registers-to-sail-company-with-new-address (2017-07-05) - AD03
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
change-person-secretary-company-with-change-date (2016-07-08) - CH03
-
mortgage-satisfy-charge-full (2016-08-03) - MR04
-
change-sail-address-company-with-new-address (2016-07-11) - AD02
-
change-person-director-company-with-change-date (2016-07-08) - CH01
-
accounts-with-accounts-type-group (2016-06-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-21) - MR01
-
mortgage-satisfy-charge-full (2016-03-21) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
keyboard_arrow_right 2014
-
resolution (2014-08-05) - RESOLUTIONS
-
notice-restriction-on-company-articles (2014-08-05) - CC01
-
capital-alter-shares-subdivision (2014-08-05) - SH02
-
capital-name-of-class-of-shares (2014-08-05) - SH08
-
capital-variation-of-rights-attached-to-shares (2014-08-05) - SH10
-
capital-allotment-shares (2014-08-05) - SH01
-
certificate-change-of-name-company (2014-08-08) - CERTNM
-
change-of-name-notice (2014-08-08) - CONNOT
-
incorporation-company (2014-06-26) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2014-08-13) - MR01
-
capital-allotment-shares (2014-08-28) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-22) - AD01
-
change-account-reference-date-company-current-shortened (2014-08-05) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-08-05) - MR01