BEST WITH QUALITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Miss Anuruthy Indusha as a person with significant control on 2025-01-01

View Document

20/06/2520 June 2025 Director's details changed for Miss Anuruthy Indusha on 2025-01-01

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from In Touch Business Solutions Ltd Jhumat House, 160 London Road Barking IG11 8BB United Kingdom to 4 Orchard Drive Grays RM17 5AF on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Miss Anuruthy Indusha as a person with significant control on 2023-01-01

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Registered office address changed from In Touch Business Solutions Ltd in Touch Business Solutions Ltd Jhumat House, 160 London Road Barking Essex IG11 8BB United Kingdom to In Touch Business Solutions Ltd Jhumat House, 160 London Road Barking IG11 8BB on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from C/O in- Touch Business Solutions Ltd 160 London Road Barking Essex IG11 8BB England to In Touch Business Solutions Ltd in Touch Business Solutions Ltd Jhumat House, 160 London Road Barking Essex IG11 8BB on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Miss Indusha Anuruthy as a person with significant control on 2022-09-05

View Document

16/09/2216 September 2022 Director's details changed for Miss Indusha Anuruthy on 2022-09-05

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Termination of appointment of Mohamed Imran Mohamed Razik as a director on 2021-12-17

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/05/168 May 2016 REGISTERED OFFICE CHANGED ON 08/05/2016 FROM 416 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

04/02/164 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 416 WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS INDUSHA ANURUTHY / 01/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED IMRAN MOHAMED RAZIK / 01/03/2014

View Document

29/01/1429 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 19 WEAVER CLOSE LONDON E6 6FY UNITED KINGDOM

View Document

28/01/1428 January 2014 22/08/13 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 DIRECTOR APPOINTED MR MOHAMED IMRAN MOHAMED RAZIK

View Document

17/12/1217 December 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