PROJECT QW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

16/05/2416 May 2024 Registration of charge 082212690002, created on 2024-05-16

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Director's details changed for Mrs Ruth Angharad Wijay on 2023-10-17

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr James Antony Canute Wijay on 2023-05-16

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Appointment of Mrs Ruth Angharad Wijay as a director on 2021-12-01

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/06/215 June 2021 Satisfaction of charge 082212690001 in full

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY CANUTE WIJAY / 20/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY CANUTE WIJAY / 20/03/2017

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ANGHARAD WIJAY / 20/03/2017

View Document

17/02/1717 February 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WIJAY / 22/09/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ANGHARAD WIJAY / 22/09/2014

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 397 TOPSHAM ROAD EXETER EX2 6HD UNITED KINGDOM

View Document

03/10/133 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH ANGHARAD GODFREY / 26/07/2013

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MISS RUTH ANGHARAD GODFREY

View Document

19/09/1219 September 2012 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