QU-T DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

06/08/256 August 2025 NewTermination of appointment of Joanna Katherine Chapman as a director on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from 10 Wordsworth Gardens Borehamwood WD6 2AH England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-06

View Document

06/08/256 August 2025 NewCessation of Joanna Katherine Chapman as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of Riannon Sachdev-Scanlon as a director on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-06

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Termination of appointment of Sultanali Zuheir Rashid as a director on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 12 Burleigh Terrace St. Ives PE27 5PH England to 10 Wordsworth Gardens Borehamwood WD6 2AH on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Joanna Katherine Chapman as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Cessation of Sultanali Zuheir Rashid as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mrs Joanna Katherine Chapman as a director on 2024-04-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Director's details changed for Mr Sultanali Zuheir Rashid on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Sultanali Zuheir Rashid as a person with significant control on 2021-12-06

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 SAIL ADDRESS CREATED

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 APPROVED 28/02/2017

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR SULTANALI ZUHEIR RASHID

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCOCK

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM THE OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MARTIN JAMES HANCOCK

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/05/1521 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/06/1416 June 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/07/1329 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information