About

Registered Number: 02967311
Date of Incorporation: 13/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Westminster House, Kew Road, Richmond Upon Thames, Surrey, TW9 2ND

 

Q2q Communications Ltd was established in 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Kew, Robin Stephen David, Breger, Anthony Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEW, Robin Stephen David 13 September 1994 - 1
BREGER, Anthony Michael 13 September 1994 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
PSC03 - N/A 24 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 28 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 15 May 2014
AD01 - Change of registered office address 18 March 2014
AUD - Auditor's letter of resignation 20 November 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AAMD - Amended Accounts 03 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 23 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 25 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 30 November 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 24 August 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
363s - Annual Return 18 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
287 - Change in situation or address of Registered Office 23 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.