QUAI ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-04-19

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Registration of charge 075849590002, created on 2024-05-21

View Document

24/05/2424 May 2024 Satisfaction of charge 075849590001 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-10-30

View Document

15/12/2315 December 2023 Appointment of Mr David Turnbull Alexander as a director on 2023-11-02

View Document

14/12/2314 December 2023 Termination of appointment of Michael Power as a director on 2023-11-17

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

31/05/2331 May 2023 Appointment of Mrs Kelly Stimson as a director on 2023-05-01

View Document

27/04/2327 April 2023 Termination of appointment of Philip John Dixon as a director on 2023-04-27

View Document

05/04/235 April 2023 Appointment of Mr Michael Power as a director on 2023-04-04

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

23/03/2223 March 2022 Registration of charge 075849590001, created on 2022-03-22

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Appointment of Mr Iain Henry Willis as a director on 2021-07-08

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-02-25

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-03-08

View Document

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

25/02/2125 February 2021 28/07/20 STATEMENT OF CAPITAL GBP 7112.76

View Document

25/02/2125 February 2021 02/09/20 STATEMENT OF CAPITAL GBP 7129.91

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

24/01/2024 January 2020 08/08/19 STATEMENT OF CAPITAL GBP 7044.14

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 01/08/19 STATEMENT OF CAPITAL GBP 7038.1

View Document

27/11/1927 November 2019 06/06/19 STATEMENT OF CAPITAL GBP 6805.43

View Document

27/11/1927 November 2019 03/07/19 STATEMENT OF CAPITAL GBP 6942.7

View Document

27/11/1927 November 2019 07/08/19 STATEMENT OF CAPITAL GBP 7043.76

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FILBIN

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 05/06/18 STATEMENT OF CAPITAL GBP 6572.09

View Document

26/07/1826 July 2018 28/03/18 STATEMENT OF CAPITAL GBP 6359.30

View Document

26/07/1826 July 2018 16/02/18 STATEMENT OF CAPITAL GBP 6187.71

View Document

26/07/1826 July 2018 06/04/18 STATEMENT OF CAPITAL GBP 6569.66

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

04/06/184 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PHILIP JOHN DIXON

View Document

15/11/1715 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 5852.01

View Document

26/05/1726 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 5820.01

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

02/05/172 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 5511.00

View Document

25/04/1725 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1725 April 2017 ARTICLES OF ASSOCIATION

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 ADOPT ARTICLES 22/09/2016

View Document

29/10/1629 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 5133.51

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL PETAR

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

17/05/1617 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/03/1615 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 4872.49

View Document

14/03/1614 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 4823.66

View Document

01/03/161 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/161 March 2016 ALTER ARTICLES 05/02/2016

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER BELL

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM SH01

View Document

19/04/1519 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 4031.44

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/03/1524 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 4027.84

View Document

20/03/1520 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1512 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 3549.50

View Document

12/03/1512 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 3518.34

View Document

12/03/1512 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 4020.63

View Document

22/10/1422 October 2014 DOCUMENT REMOVED

View Document

22/10/1422 October 2014 DOCUMENT REMOVED

View Document

22/10/1422 October 2014 DOCUMENT REMOVED

View Document

22/10/1422 October 2014 S1096 COURT ORDER TO RECTIFY

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ANTHONY FILBIN

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 17/02/14 STATEMENT OF CAPITAL GBP 3341.47

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WEBB / 15/04/2014

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/143 March 2014 ALTER ARTICLES 12/02/2014

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR RICHARD LAWRENCE HAMILTON MOORE

View Document

10/02/1410 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1678.65

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

20/12/1320 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 1519.85

View Document

19/12/1319 December 2013

View Document

19/12/1319 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 1501.82

View Document

19/12/1319 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 1501.82

View Document

19/12/1319 December 2013

View Document

17/12/1317 December 2013

View Document

09/12/139 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/139 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 1376.40

View Document

04/12/134 December 2013 24/07/13 STATEMENT OF CAPITAL GBP 1367.80

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 15/05/13 STATEMENT OF CAPITAL GBP 1357.00

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR PETER CHARLES BELL

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHURST

View Document

09/04/139 April 2013 REMOVAL OF DIRECTOR STEPHEN ASHURST 26/03/2013

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR STEPHEN ROY ASHURST

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WEBB / 30/03/2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHURST

View Document

27/03/1327 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 1336.09

View Document

19/03/1319 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 1311.85

View Document

11/03/1311 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 1302.84

View Document

06/03/136 March 2013 05/12/12 STATEMENT OF CAPITAL GBP 1145.12

View Document

26/02/1326 February 2013 16/01/13 STATEMENT OF CAPITAL GBP 1162.96

View Document

26/02/1326 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 1277.60

View Document

26/02/1326 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 1288.05

View Document

26/02/1326 February 2013 07/11/12 STATEMENT OF CAPITAL GBP 1101.86

View Document

26/02/1326 February 2013 21/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1326 February 2013 SUB-DIVISION 07/11/12

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1326 February 2013 SUB-DIVISION 07/11/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WEBB / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ROBIN MICHAEL GRAHAM

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY ASHURST / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WEBB / 21/02/2013

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MR PETER CHARLES BELL

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MRS CHERYL PETAR

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR GRAHAM BESCHIZZA

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY IAIN WILLIS

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1118 November 2011 21/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/07/1116 July 2011 REGISTERED OFFICE CHANGED ON 16/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 100

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR IAIN HENRY WILLIS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR IAIN WILLIS

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 6

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED QUAI FINANCIAL MARKETS CONSULTING LTD CERTIFICATE ISSUED ON 19/05/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ANTHONY EDWARD WEBB

View Document

18/04/1118 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 4

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR VELJKO BORIC

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR VELJKO BORIC

View Document

18/04/1118 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 3

View Document

16/04/1116 April 2011 16/04/11 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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