QUAD-WAREHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Registration of charge 113977330002, created on 2025-02-25

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

28/09/2328 September 2023 Registration of charge 113977330001, created on 2023-09-13

View Document

25/07/2325 July 2023 Change of details for Mr Tristan Kumar Joshi Bowers as a person with significant control on 2023-07-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAISHIN BOWERS

View Document

25/06/2025 June 2020 CESSATION OF JAISHIN DAVE JOSHI BOWERS AS A PSC

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 COMPANY NAME CHANGED SIMPLE SPAS LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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