MCQUADE POLISHING LTD

Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

09/03/259 March 2025 Change of details for Mr Steven Mcquade as a person with significant control on 2025-03-03

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

23/02/2423 February 2024 Change of details for Mrs Alison Jane Mcquade as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Change of details for Mr Steven Mcquade as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mrs Alison Jane Mcquade as a director on 2023-03-07

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Director's details changed for Steven Mcquade on 2022-03-03

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MCQUADE / 31/10/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 26/03/15 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 01/09/13 STATEMENT OF CAPITAL GBP 200

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1220 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/09/1220 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE MCQUADE / 03/08/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCQUADE / 03/08/2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCQUADE / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

30/12/0730 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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