NQR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
22/10/2422 October 2024 | Director's details changed for Mr Joshua Logan Stevens on 2024-10-17 |
18/10/2418 October 2024 | Change of details for Mr Joshua Logan Stevens as a person with significant control on 2024-10-17 |
03/10/243 October 2024 | Notification of Kirra Stevens as a person with significant control on 2023-07-31 |
03/10/243 October 2024 | Notification of Kelly Maggs as a person with significant control on 2022-03-28 |
03/10/243 October 2024 | Notification of Victoria Skerratt as a person with significant control on 2022-03-28 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-01 with updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
13/08/2313 August 2023 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
13/08/2313 August 2023 | Total exemption full accounts made up to 2023-05-31 |
01/08/231 August 2023 | Change of details for Mr. Stephen Leonard Maggs as a person with significant control on 2023-07-31 |
01/08/231 August 2023 | Notification of Joshua Logan Stevens as a person with significant control on 2023-07-31 |
01/08/231 August 2023 | Change of details for Mr Nicholas Skerratt as a person with significant control on 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
31/05/2331 May 2023 | Appointment of Mr Joshua Logan Stevens as a director on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Termination of appointment of Mark Williams as a director on 2023-05-31 |
31/05/2331 May 2023 | Cessation of Mark Williams as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Change of details for Mr Nicholas Skerratt as a person with significant control on 2023-05-31 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-17 with updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
08/10/198 October 2019 | ADOPT ARTICLES 30/08/2019 |
24/07/1924 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2019 |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SKERRATT |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEONARD MAGGS |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS |
19/02/1919 February 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 120 |
19/02/1919 February 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 120 |
18/02/1918 February 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 120 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS SKERRATT / 30/01/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GAINEY |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAINEY |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD MAGGS / 13/12/2018 |
09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
28/08/1828 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON REED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/08/1619 August 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 36 |
20/06/1620 June 2016 | ADOPT ARTICLES 01/06/2016 |
08/06/168 June 2016 | DIRECTOR APPOINTED MR NICHOLAS SKERRATT |
08/06/168 June 2016 | DIRECTOR APPOINTED STEPHEN LEONARD MAGGS |
08/06/168 June 2016 | DIRECTOR APPOINTED MR MARK WILLIAMS |
08/06/168 June 2016 | DIRECTOR APPOINTED MR SIMON PAUL CHARLES REED |
09/03/169 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS REED |
16/03/1516 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/03/131 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GAINEY / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL REED / 06/10/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LESLIE GAINEY / 06/10/2009 |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD ROBINSON |
28/05/0928 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0611 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/02/059 February 2005 | S252 DISP LAYING ACC 20/01/05 |
09/02/059 February 2005 | S366A DISP HOLDING AGM 20/01/05 |
14/05/0414 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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