QUALEX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Total exemption full accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
11/11/2411 November 2024 | Change of details for Mr Clive Jonathan Pearson as a person with significant control on 2024-09-10 |
11/11/2411 November 2024 | Cessation of Carla Datorre as a person with significant control on 2024-09-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
10/03/2110 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
20/01/2020 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CLIVE JONATHON PEARSON / 02/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONATHON PEARSON / 02/10/2019 |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/01/139 January 2013 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONATHON PEARSON / 03/06/2010 |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 179 HIGH STREET BROMLEY KENT BR1 1LB ENGLAND |
07/04/107 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
22/02/1022 February 2010 | APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS |
22/02/1022 February 2010 | CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED |
11/12/0911 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERRYS CHARTERED ACCOUNTANTS / 12/10/2009 |
11/12/0911 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHON PEARSON / 02/11/2009 |
05/04/095 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/12/0810 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | SECRETARY APPOINTED PERRYS CHARTERED ACCOUNTANTS |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW RATCLIFFE |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 5 WILLOW CLOSE BEXLEY KENT DA5 1QY ENGLAND |
17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW RATCLIFFE |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 273 BROADWAY BEXLEYHEATH KENT DA6 8DG |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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