QS ORDERS LTD
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Director's details changed for Maninder Saluja on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Finley John on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Jean-François Le Ruyet on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from 4th Floor 4 Albemarle Street London W1S 4GA United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Charles Aponso Goniamalimage on 2025-01-21 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-05 with updates |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2023-01-19 |
23/01/2323 January 2023 | Memorandum and Articles of Association |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
20/01/2320 January 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
06/01/236 January 2023 | Incorporation |
More Company Information
Recently Viewed
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