QUAGGY COMMUNITY CHOIR CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

05/04/255 April 2025 Termination of appointment of Jacob Alexander Shirley as a director on 2025-04-05

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Notification of a person with significant control statement

View Document

11/03/2511 March 2025 Appointment of Mr Jacob Alexander Shirley as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Mr Tim John Shepherd as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Ms Beatrice Margaret Parrish as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Ms Maureen Joyce Minnott as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Ms Hilary Susan Judge as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Ms Susan Eva Corfield as a director on 2025-03-10

View Document

10/03/2510 March 2025 Cessation of Jacob Alexander Shirley as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Cessation of Priya Bose as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Jacob Alexander Shirley as a director on 2025-03-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

09/06/239 June 2023 Change of details for Ms Priya Bose as a person with significant control on 2022-11-30

View Document

09/06/239 June 2023 Director's details changed for Ms Priya Bose on 2022-11-30

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

15/03/2015 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 15 AMERSHAM VALE THE MULBERRY CENTRE LONDON SE14 6LE ENGLAND

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS SARAH ANNE KERSEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CURRSHO FROM 31/05/2020 TO 31/07/2019

View Document

29/05/1929 May 2019 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