QED PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

01/12/231 December 2023 Change of details for Mr Howard Johnson as a person with significant control on 2023-11-19

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Second filing for the appointment of Mr Howard Johnson as a director

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2230 November 2022 Satisfaction of charge 098826900001 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 098826900002 in full

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Second filing for the appointment of Mr Howard Johnson as a director

View Document

17/10/2217 October 2022 Sub-division of shares on 2022-08-18

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098826900002

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098826900001

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD JOHNSON

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BARTLETT

View Document

29/06/1729 June 2017 Appointment of Mr Howard Johnson as a director on 2017-06-01

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR HOWARD JOHNSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 COMPANY NAME CHANGED ROYAIR LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

20/11/1520 November 2015 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