About

Registered Number: 06336355
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

 

Qed Group Ltd was founded on 07 August 2007 with its registered office in Farnham in Surrey, it has a status of "Active". Boughtwood, Martin Hugh, Gosselin, Timothy Charles Nicholas, Knight, Craig Fairhurst, Lang Jr, Craig Neyland, Purcell Jr, Robert Carl are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTWOOD, Martin Hugh 07 August 2007 06 February 2009 1
GOSSELIN, Timothy Charles Nicholas 24 September 2008 16 February 2009 1
KNIGHT, Craig Fairhurst 15 February 2008 24 June 2008 1
LANG JR, Craig Neyland 19 September 2008 20 October 2010 1
PURCELL JR, Robert Carl 30 January 2013 04 October 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
PSC07 - N/A 13 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 August 2019
PSC01 - N/A 16 August 2019
PSC01 - N/A 16 August 2019
PSC09 - N/A 16 August 2019
RESOLUTIONS - N/A 17 June 2019
RESOLUTIONS - N/A 17 June 2019
SH08 - Notice of name or other designation of class of shares 14 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AD01 - Change of registered office address 03 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 11 October 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 September 2009
353 - Register of members 05 March 2009
353 - Register of members 05 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
123 - Notice of increase in nominal capital 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
CERTNM - Change of name certificate 12 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.