QA RANDALL LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2022-09-15 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-04-05

View Document

20/10/2220 October 2022 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Office 3a Market Chambers, 29 Market Place Mansfield NG18 1JA on 2022-10-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18

View Document

07/01/227 January 2022 Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-07

View Document

08/11/218 November 2021 Cessation of Darcy Quinn as a person with significant control on 2021-10-18

View Document

05/11/215 November 2021 Notification of Kevin Obillo as a person with significant control on 2021-10-18

View Document

04/11/214 November 2021 Termination of appointment of Darcy Quinn as a director on 2021-10-18

View Document

03/11/213 November 2021 Appointment of Mr Kevin Obillo as a director on 2021-10-18

View Document

31/10/2131 October 2021 Registered office address changed from 40 Glebe Lane Widnes WA8 9JG England to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2021-10-31

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