QMN TRUSTEES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-11-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Change of details for Mr John Hywel Luke as a person with significant control on 2021-11-04

View Document

09/11/219 November 2021 Director's details changed for Mr John Hywel Luke on 2021-11-04

View Document

09/11/219 November 2021 Director's details changed for Mr Rhys David Luke on 2021-11-04

View Document

09/11/219 November 2021 Director's details changed for Mr Daniel Gareth Luke on 2021-11-04

View Document

09/11/219 November 2021 Secretary's details changed for Mr Alun Hywel Luke on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 15, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY United Kingdom to Unit 9 Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2021-11-04

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

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

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GARETH LUKE / 08/07/2019

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED LUKE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED QMN TRUSTEES LIMITED CERTIFICATE ISSUED ON 23/05/19

View Document

20/05/1920 May 2019 CESSATION OF ALUN HYWEL LUKE AS A PSC

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR RHYS DAVID LUKE / 06/05/2019

View Document

15/05/1915 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 3

View Document

15/05/1915 May 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HYWEL LUKE

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GARETH LUKE / 06/05/2019

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/05/1624 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