Advanced company searchLink opens in new window

A & Q PARTNERSHIP (LONDON) LIMITED

Company number 02683337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CH01 Director's details changed for Kirsten Rebecca Galpin on 9 January 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
09 Jan 2023 AD01 Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to The Lux Building 2-4 Hoxton Square London N1 6NU on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 9 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 MR04 Satisfaction of charge 026833370001 in full
12 Apr 2022 TM01 Termination of appointment of Michael James Power as a director on 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
23 Feb 2022 MR01 Registration of charge 026833370002, created on 17 February 2022
23 Aug 2021 AA Accounts for a small company made up to 31 March 2021
02 Aug 2021 TM01 Termination of appointment of David Brian Peever as a director on 30 July 2021
28 Jun 2021 CH01 Director's details changed for Kirsten Rebecca Chapman on 28 June 2021
28 Jun 2021 PSC04 Change of details for Ms Kirsten Rebecca Chapman as a person with significant control on 28 June 2021
30 Apr 2021 TM01 Termination of appointment of Jonathan Philip Doxey as a director on 5 April 2021
20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 17 February 2021
  • GBP 317.44
01 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
31 Mar 2021 PSC07 Cessation of Michael James Power as a person with significant control on 17 February 2021
31 Mar 2021 PSC07 Cessation of David Brian Peever as a person with significant control on 17 February 2021
31 Mar 2021 PSC07 Cessation of Anthony Ingram as a person with significant control on 17 February 2021
31 Mar 2021 PSC07 Cessation of Jonathan Philip Doxey as a person with significant control on 17 February 2021
31 Mar 2021 PSC07 Cessation of Keith Russell Cowell as a person with significant control on 17 February 2021
22 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares