QED INTERIM INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Satisfaction of charge 102014750006 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 102014750005 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Registered office address changed from 1 Cedar Chase Findon Worthing BN14 0US England to 80 Manor Road Lancing BN15 0HD on 2023-07-24

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Mark Alan Nicholson on 2023-01-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CESSATION OF CHRISTOPHER JOHN GILBERT AS A PSC

View Document

08/09/208 September 2020 CESSATION OF ROBERT WHITTAKER AS A PSC

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

29/07/2029 July 2020 CESSATION OF ROSS ANDREW GILBERT AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDR0CK COLLECTIVE LIMITED

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102014750001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM UNIT 3 HIGH CROSS FARM HENFIELD ROAD ALBOURNE WEST SUSSEX BN6 9JH

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 102014750001

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102014750008

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102014750007

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS ANDREW GILBERT / 20/07/2018

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAUNDERS / 19/07/2018

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW GILBERT / 20/07/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 102014750001

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102014750005

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102014750006

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 22/06/17 STATEMENT OF CAPITAL GBP 1175

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MICHAEL JOHN SAUNDERS

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102014750001

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102014750004

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102014750002

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102014750003

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MARK ALAN NICHOLSON

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES UNITED KINGDOM

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102014750001

View Document

18/08/1618 August 2016 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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