76 QNS CRESCENT LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Termination of appointment of John Charlton as a director on 2023-04-14

View Document

21/12/2321 December 2023 Cessation of John Charlton as a person with significant control on 2023-04-14

View Document

21/12/2321 December 2023 Appointment of Mr Martin Fried as a director on 2023-04-14

View Document

21/12/2321 December 2023 Notification of Martin Fried as a person with significant control on 2023-04-14

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HARRISON

View Document

15/05/2015 May 2020 CESSATION OF JOHN CHARLTON AS A PSC

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS KELLY JANE HARRISON

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLTON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN KERR

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JOHN CHARLTON

View Document

04/03/194 March 2019 CESSATION OF DUNCAN HAMISH EDWARD KERR AS A PSC

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 2 RUBISLAW SQUARE ABERDEEN AB15 4DG SCOTLAND

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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