Advanced company searchLink opens in new window

INJURY QED LIMITED

Company number 06025278

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
22 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Mar 2023 AA Full accounts made up to 31 December 2021
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 Aug 2022 TM01 Termination of appointment of Gavin John Rowe as a director on 31 August 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
02 Nov 2021 CH01 Director's details changed for Mr Ross Leslie Barrington on 2 November 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 PSC05 Change of details for Venus Bidco Limited as a person with significant control on 8 September 2021
19 Jul 2021 PSC07 Cessation of Brightside Group Limited as a person with significant control on 15 July 2021
19 Jul 2021 PSC07 Cessation of Markerstudy Holdings Limited as a person with significant control on 15 July 2021
16 Jul 2021 PSC02 Notification of Venus Bidco Limited as a person with significant control on 15 July 2021
25 Jun 2021 AP03 Appointment of Mr Christopher James Payne as a secretary on 25 June 2021
25 Jun 2021 TM02 Termination of appointment of Susan Tippetts as a secretary on 25 June 2021
14 May 2021 TM01 Termination of appointment of William James Slade as a director on 14 May 2021
12 May 2021 TM01 Termination of appointment of Richard Labassee Beaven as a director on 30 April 2021
07 May 2021 TM01 Termination of appointment of Brendan Eamon Mccafferty as a director on 26 April 2021
30 Apr 2021 MR04 Satisfaction of charge 060252780005 in full
26 Apr 2021 AP01 Appointment of Mr Ross Leslie Barrington as a director on 23 April 2021
22 Apr 2021 AD01 Registered office address changed from Markerstudy House Westerham Road Sevenoaks TN13 2QB England to Markerstudy House 45 Westerham Road Sevenoaks Kent TN13 2QB on 22 April 2021