MR QURESHI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Second filing of Confirmation Statement dated 2023-04-03 |
11/05/2311 May 2023 | Change of details for Mr Kashif Munir-Ud-Din Qureshi as a person with significant control on 2023-03-28 |
10/05/2310 May 2023 | Notification of Anna Qureshi as a person with significant control on 2023-03-28 |
04/04/234 April 2023 | Change of details for Mr Kashif Munir-Ud-Din Qureshi as a person with significant control on 2023-03-28 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
03/04/233 April 2023 | Director's details changed for Mr Kashif Munir-Ud-Din Qureshi on 2023-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Change of details for Mr Kashif Munir-Ud-Din Qureshi as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Cessation of Anna Qureshi as a person with significant control on 2023-03-28 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS England to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS on 2021-10-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O JACOB CAVENAGH & SKEET 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
29/07/1529 July 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
03/04/143 April 2014 | 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