QUALIFICATIONS NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | Change of share class name or designation |
29/10/2429 October 2024 | Particulars of variation of rights attached to shares |
29/10/2429 October 2024 | Sub-division of shares on 2024-04-01 |
25/10/2425 October 2024 | Cessation of Michelle Shaloe as a person with significant control on 2024-04-01 |
25/10/2425 October 2024 | Notification of The Shaloe Group Ltd as a person with significant control on 2024-04-01 |
25/10/2425 October 2024 | Change of details for Mr Robert James Shaloe as a person with significant control on 2024-03-30 |
25/10/2425 October 2024 | Change of details for Mr Robert James Shaloe as a person with significant control on 2024-04-01 |
25/10/2425 October 2024 | Notification of Michelle Shaloe as a person with significant control on 2024-03-30 |
15/10/2415 October 2024 | Appointment of Auria Accountancy (Herts) Ltd as a secretary on 2024-07-01 |
15/10/2415 October 2024 | Appointment of Mrs Michelle Shaloe as a director on 2024-03-01 |
09/10/249 October 2024 | Registered office address changed from 255 Green Lanes London N13 4XE England to 86a First Floor Offices 86a Lancaster Road Enfield EN2 0BX on 2024-10-09 |
08/10/248 October 2024 | Previous accounting period extended from 2024-03-27 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
26/12/2326 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
19/07/2319 July 2023 | Registration of charge 046905660001, created on 2023-07-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Confirmation statement made on 2021-11-27 with no updates |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/06/2010 June 2020 | PREVEXT FROM 24/03/2020 TO 31/03/2020 |
10/06/2010 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | PREVSHO FROM 25/03/2019 TO 24/03/2019 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 26/03/2019 TO 25/03/2019 |
21/05/1921 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | PREVSHO FROM 27/03/2018 TO 26/03/2018 |
20/02/1920 February 2019 | DISS40 (DISS40(SOAD)) |
19/02/1919 February 2019 | FIRST GAZETTE |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
24/12/1824 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
28/02/1728 February 2017 | DISS40 (DISS40(SOAD)) |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
21/02/1721 February 2017 | FIRST GAZETTE |
28/12/1628 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | DISS40 (DISS40(SOAD)) |
23/02/1623 February 2016 | FIRST GAZETTE |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1617 February 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 49 HALIFAX ROAD ENFIELD MIDDLESEX EN2 0PR |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM BUTCHERS COTTAGE SOUTHDOWNS PARK HAYWARDS HEATH WEST SUSSEX RH16 4NH |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS AITKEN |
27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
07/04/147 April 2014 | DIRECTOR APPOINTED MR ROBERT JAMES SHALOE |
07/04/147 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 11 WOODPECKER WAY RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5NE UNITED KINGDOM |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AITKEN / 07/03/2012 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 11 WOODPECKER WAY UCKFIELD EAST SUSSEX TN22 5NE UNITED KINGDOM |
13/03/1213 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM COLWELL LODGE 110 LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TB |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTIE |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, SECRETARY HELEN CHRISTIE |
13/05/1113 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
10/03/1010 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
12/03/0912 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR APPOINTED MRS HELEN CHRISTIE |
16/02/0916 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
17/07/0817 July 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 2 THE SPORTING LIFE 19 THREECOLTS LANE LONDON E2 6JL |
23/03/0623 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | COMPANY NAME CHANGED QUALIFICATION NETWORK LIMITED CERTIFICATE ISSUED ON 22/03/05 |
01/03/051 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: COLWELL LODGE 110 LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TB |
01/12/041 December 2004 | COMPANY NAME CHANGED COOL CLUBS SLOUGH LIMITED CERTIFICATE ISSUED ON 01/12/04 |
01/07/041 July 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | 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