QRL MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Change of details for Qr Living Limited as a person with significant control on 2023-01-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Notification of Louis Jacques Willem Berger as a person with significant control on 2022-03-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM CARLETON HOUSE 266/268 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR NILEM BOYD

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR LOUIS JACQUES WILLEM BERGER

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BOYD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QR LIVING LIMITED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF NILEM BOYD AS A PSC

View Document

23/01/1823 January 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 24/01/17 STATEMENT OF CAPITAL GBP 5

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NILEM PATEL / 10/11/2015

View Document

26/02/1526 February 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information