QUACK GROUP LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/02/236 February 2023 Change of details for Mr James Croall as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr James Croall on 2023-02-06

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

13/11/2213 November 2022 Registered office address changed from 21 Mendip Way Stevenage SG1 6GG England to Eastway Enterprise Centre 7 Paynes Park Hitchin SG5 1EH on 2022-11-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 2A VILLIERS STREET HERTFORD SG13 7BW UNITED KINGDOM

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROALL / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CROALL / 15/03/2018

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110403280001

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROALL / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES CROALL / 19/12/2017

View Document

31/10/1731 October 2017 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