About

Registered Number: 05885154
Date of Incorporation: 24/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 3 Hagley Court North, The Waterfront, Dudley, DY5 1XF,

 

Founded in 2006, Q7 Group Ltd are based in Dudley. The current directors of the organisation are Ahmed, Qaiser Akbar, Ahmed, Shama. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Qaiser Akbar 24 July 2006 - 1
AHMED, Shama 24 July 2006 17 March 2020 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 July 2020
PSC04 - N/A 27 May 2020
PSC04 - N/A 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AD01 - Change of registered office address 21 May 2020
AD01 - Change of registered office address 02 April 2020
PSC04 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
PSC04 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 July 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 14 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 20 July 2016
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 10 July 2015
AA01 - Change of accounting reference date 10 April 2015
CERTNM - Change of name certificate 28 March 2015
CONNOT - N/A 14 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 April 2013
CH01 - Change of particulars for director 13 September 2012
CH01 - Change of particulars for director 13 September 2012
CH03 - Change of particulars for secretary 13 September 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 17 August 2007
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

Debenture 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.