L J QUALITY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2019 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 34 LLWYN GLAS BROADLANDS BRIDGEND CF31 5AH |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | DISS40 (DISS40(SOAD)) |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ANNETTE JONES |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
22/08/1722 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
21/06/1621 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/07/1416 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 25 TREM-Y-DYFFRYN BROADLANDS BRIDGEND CF31 5AP UNITED KINGDOM |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ANNETTE JONES / 08/07/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
03/09/133 September 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
20/02/1320 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
06/06/126 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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