13 QUEX ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/10/2426 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Termination of appointment of Rabia Shirazi as a director on 2022-11-04

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Clare Juliet Smith as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Clare Juliet Smith as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Diana Victoria Redman as a director on 2022-03-01

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/04/1526 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/04/1328 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/05/111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RABIA SHIRAZI / 14/04/2010

View Document

04/11/094 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 13 QUEX ROAD WEST HAMPSTEAD LONDON NW6

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9527 January 1995 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 39 PARK STREET LONDON W1Y 3HG

View Document

26/01/9526 January 1995 ORDER OF COURT - RESTORATION 26/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/936 July 1993 STRUCK OFF AND DISSOLVED

View Document

16/03/9316 March 1993 FIRST GAZETTE

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 20/04/90; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/06/9113 June 1991 EXEMPTION FROM APPOINTING AUDITORS 18/04/91

View Document

13/06/9113 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/05/9128 May 1991 ORDER OF COURT - RESTORATION 13/05/91

View Document

27/11/9027 November 1990 STRUCK OFF AND DISSOLVED

View Document

07/08/907 August 1990 FIRST GAZETTE

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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