QUAGGA PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Cessation of Harriet Lear as a person with significant control on 2023-06-04

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Cessation of Jeremy Debenham as a person with significant control on 2024-03-12

View Document

06/08/246 August 2024 Termination of appointment of Patricia Bolton as a director on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Cessation of Nicholas Debenham as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Nicholas Debenham as a director on 2023-01-09

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MISS JOANNA LEAR

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098343490001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/04/1613 April 2016 21/10/15 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED JAMES MAJOR GALE

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED ANNIE GALE

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR NICHOLAS DEBENHAM

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED HENRIETTA JANE CURTIS

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED PATRICIA BOLTON

View Document

21/10/1521 October 2015 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