QRAILS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Brian Keith Brinkley as a director on 2024-12-25

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-04-24 with updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Amended accounts for a small company made up to 2023-12-31

View Document

09/02/259 February 2025 Accounts for a small company made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Appointment of Cary Hendrix Strange as a director on 2023-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Notification of a person with significant control statement

View Document

04/08/214 August 2021 Cessation of Laurence Edward Molke as a person with significant control on 2020-02-07

View Document

04/08/214 August 2021 Cessation of Gerard Francis Griffin as a person with significant control on 2020-02-07

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR GERARD GRIFFIN

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR BRIAN KEITH BRINKLEY

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MS NANCY EMMA SOPHIA LESTER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM BELLE HOUSE VICTORIA STATION PLATFORM 1 LONDON SW1V 1JT ENGLAND

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / GERARD FRANCIS GRIFFIN / 24/04/2020

View Document

24/04/2024 April 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS GRIFFIN / 24/04/2020

View Document

20/04/2020 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM GREEN PARK HOUSE, 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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