QA BUSINESS IMPROVEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

27/11/2127 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/11/1522 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1317 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/07/1331 July 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

30/11/1230 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROTHERY / 01/11/2012

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/11/1127 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/11/1127 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROTHERY / 01/11/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROTHERY

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 2 BEDE COURT CHESTER LE STREET COUNTY DURHAM DH3 3YJ

View Document

03/01/113 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/0922 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROTHERY / 02/10/2009

View Document

21/08/0921 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 S366A DISP HOLDING AGM 05/12/03

View Document

05/11/045 November 2004 S252 DISP LAYING ACC 05/12/03

View Document

05/11/045 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 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