Q & A MEDICAL LIMITED

206 Blagreaves Lane 206 Blagreaves Lane, Derby, DE23 1PS, England
StatusACTIVE
Company No.06069981
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

Q & A MEDICAL LIMITED is an active private limited company with number 06069981. It was incorporated 17 years, 5 months, 4 days ago, on 26 January 2007. The company address is 206 Blagreaves Lane 206 Blagreaves Lane, Derby, DE23 1PS, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: 206 Blagreaves Lane Littleover Derby DE23 1PS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England

New address: C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 206 Blagreaves Lane Littleover Derby DE23 1PS England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: C/O Phoenix Business Services 11 Brick Street Derby Derbyshire DE1 1DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saf Malik

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shaista Yasin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-22

Officer name: Shaista Yasin

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Mr Saf Malik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-08

Old address: 206 Blagraves Lane, Littleover Derby DE23 1PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Saf Malik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLONE BUILDINGS LIMITED

13 ABBEY PARK PLACE,DUNFERMLINE,KY12 7PT

Number:SC627653
Status:ACTIVE
Category:Private Limited Company

ECO FREE CUTLERY LIMITED

24 VULCAN ROAD,LEICESTER,LE5 3EF

Number:11626078
Status:ACTIVE
Category:Private Limited Company

GAS TASKFORCE LTD

53 DEIGHTON LANE,BATLEY,WF17 7EU

Number:10568434
Status:ACTIVE
Category:Private Limited Company

OGWELL GRANGE LIMITED

OGWELL GRANGE RECTORY ROAD,NEWTON ABBOT,TQ12 6AH

Number:04419372
Status:ACTIVE
Category:Private Limited Company

SOUTH BEACH SYSTEMS LIMITED

22 SOUTH BEACH PARADE,GREAT YARMOUTH,NR30 3EQ

Number:10974003
Status:ACTIVE
Category:Private Limited Company

THE SAVOY HOTEL LIMITED

C/O CMS CAMERON MCKENNA LLP,LONDON,EC4N 6AF

Number:03669255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source