About

Registered Number: 04693977
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Grange, Northlew Road, Okehampton, Devon, EX20 3DA,

 

Founded in 2003, Qedg Group Ltd has its registered office in Okehampton in Devon, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
CH03 - Change of particulars for secretary 23 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 06 May 2011
RESOLUTIONS - N/A 08 October 2010
CERTNM - Change of name certificate 08 October 2010
MAR - Memorandum and Articles - used in re-registration 08 October 2010
CERT11 - Re-registration of a company from public to private with a change of name 08 October 2010
RR02 - Application by a public company for re-registration as a private limited company 08 October 2010
CONNOT - N/A 08 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 20 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 28 November 2003
395 - Particulars of a mortgage or charge 21 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 2003 Fully Satisfied

N/A

Legal charge 11 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.