QUAD-WAREHOUSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Registration of charge 113977330002, created on 2025-02-25 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-06-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Registered office address changed from 11 Bridge Street Pilsley Chesterfield, Derbyshire S45 8HE United Kingdom to Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT on 2023-11-27 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-15 with updates |
28/09/2328 September 2023 | Registration of charge 113977330001, created on 2023-09-13 |
25/07/2325 July 2023 | Change of details for Mr Tristan Kumar Joshi Bowers as a person with significant control on 2023-07-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/12/208 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAISHIN BOWERS |
25/06/2025 June 2020 | CESSATION OF JAISHIN DAVE JOSHI BOWERS AS A PSC |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | COMPANY NAME CHANGED SIMPLE SPAS LIMITED CERTIFICATE ISSUED ON 20/05/19 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
05/06/185 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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