-
24 QD LTD - The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 09669506
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Octagon Suite E2, 2nd Floor
- Middleborough
- Colchester
- Essex
- CO1 1TG
- England The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England UK
Management
- Managing Directors
- BAZZI, Ramzi
- GLEDHILL, Josh Cecil
- MARRIOTT, Martyn Charles
- PARKER, Juliana
- PRIOR, Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-03
- Age Of Company 2015-07-03 9 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Ramzi Bazzi
- Mr Josh Cecil Gledhill
- Mrs Jennifer Marriott
- Martyn Marriott
- Mrs Juliana Parker
- Mrs Rebecca Prior
- Mr Ramzi Bazzi
- Mrs Jennifer Marriott
- Martyn Marriott
- Mrs Juliana Parker
- Mrs Rebecca Prior
- Pvg Design Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-07-16
- Last Date: 2019-07-02
-
24 QD LTD Company Description
- 24 QD LTD is a ltd registered in United Kingdom with the Company reg no 09669506. Its current trading status is "live". It was registered 2015-07-03. It has declared SIC or NACE codes as "96090". It has 5 directors The latest accounts are filed up to 2019-03-31.It can be contacted at The Octagon Suite E2, 2Nd Floor .
Get 24 QD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 24 Qd Ltd - The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
- 2015-07-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 24 QD LTD 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 2020
-
termination-director-company-with-name-termination-date (2020-03-27) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-25) - CS01
-
accounts-with-accounts-type-dormant (2019-01-17) - AA
-
accounts-with-accounts-type-dormant (2019-10-01) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-10) - AA
-
gazette-filings-brought-up-to-date (2018-09-08) - DISS40
-
confirmation-statement-with-updates (2018-09-06) - CS01
-
gazette-notice-compulsory (2018-09-04) - GAZ1
-
mortgage-satisfy-charge-full (2018-07-11) - MR04
-
change-account-reference-date-company-current-shortened (2018-04-06) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
-
change-account-reference-date-company-previous-extended (2017-04-25) - AA01
-
change-account-reference-date-company-previous-shortened (2017-03-31) - AA01
-
confirmation-statement-with-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-08) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-19) - MR01
-
appoint-person-director-company-with-name-date (2015-08-07) - AP01
-
incorporation-company (2015-07-03) - NEWINC