17 QC (MV) LTD



Company Documents

DateDescription
31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
18/08/1518 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document



31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
16/09/1416 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1325 November 2013 TERMINATE DIR APPOINTMENT

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O BUTLER LLP THIRD FLOOR 126-134 BAKER STREET LONDON W1V 6UE

View Document

20/11/1320 November 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DAVID MARK WHITEHOUSE

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MAXIMUM VITAE LTD 22 HANOVER SQUARE LONDON W1S 1JP ENGLAND

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAY STILLMAN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 52B WHITMORE ROAD LONDON N1 5QG ENGLAND

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 359 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

20/09/1220 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR SIMON HUDSON

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company