Background WavePink WaveYellow Wave

QAG ASSOCIATES LIMITED (06273018)

QAG ASSOCIATES LIMITED (06273018) is an active UK company. incorporated on 7 June 2007. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. QAG ASSOCIATES LIMITED has been registered for 18 years. Current directors include GREWAL, Harkirat.

Company Number
06273018
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GREWAL, Harkirat
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAG ASSOCIATES LIMITED

QAG ASSOCIATES LIMITED is an active company incorporated on 7 June 2007 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. QAG ASSOCIATES LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06273018

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Previous Addresses

Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 18 February 2015To: 11 June 2020
18 Vera Avenue London N21 1RA
From: 29 June 2012To: 18 February 2015
6 Queen Annes Grove Enfield Middlesex EN1 2JP
From: 7 June 2007To: 29 June 2012
Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Capital Reduction
Oct 17
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VIRK, Navjeet

Active
The Brentano Suite, North FinchleyN12 8QJ
Secretary
Appointed 07 Jun 2007

GREWAL, Harkirat

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Director
Appointed 07 Jun 2007

Persons with significant control

2

Harkirat Grewal

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Navjeet Kaur Virk

Active
The Brentano Suite, North FinchleyN12 8QJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
19 September 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
363aAnnual Return
Incorporation Company
7 June 2007
NEWINCIncorporation