QUECHUA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Notification of Premium Holdings Inc as a person with significant control on 2024-10-01

View Document

11/04/2511 April 2025 Termination of appointment of Leanne Carling as a director on 2024-10-01

View Document

11/04/2511 April 2025 Termination of appointment of Graeme Robert Carling as a director on 2024-10-01

View Document

11/04/2511 April 2025 Cessation of Graeme Robert Carling as a person with significant control on 2024-10-01

View Document

11/04/2511 April 2025 Appointment of Mr John Shearer as a director on 2024-10-01

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Change of details for Mr Graeme Robert Carling as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Graeme Robert Carling on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mrs Leanne Carling on 2022-12-23

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIM GARDINER

View Document

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR TIM CAMPBELL GARDINER

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 14 BRAESIDE DUNDEE DD30QQ SCOTLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 52A CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB SCOTLAND

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 52A CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB SCOTLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 1 FARADAY COURT DUNDEE DD2 3UD SCOTLAND

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED CARLING PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 21/12/15

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information