QUALIS PROPERTIES (KENT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 118611550009, created on 2025-06-10

View Document

09/03/259 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Director's details changed for Mr David Ratcliffe on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

12/12/2412 December 2024 Change of details for Mr David Ratcliffe as a person with significant control on 2024-11-17

View Document

05/08/245 August 2024 Registration of charge 118611550008, created on 2024-07-26

View Document

05/08/245 August 2024 Registration of charge 118611550007, created on 2024-07-26

View Document

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

View Accounts

11/03/2411 March 2024 Satisfaction of charge 118611550002 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 118611550004 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 118611550003 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 118611550001 in full

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/04/2326 April 2023 Registration of charge 118611550006, created on 2023-04-14

View Document

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

View Accounts

18/01/2318 January 2023 Registration of charge 118611550005, created on 2023-01-13

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

16/12/2216 December 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

07/02/227 February 2022 Registration of charge 118611550004, created on 2022-02-03

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118611550001

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118611550002

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF DANIEL ROE AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROE

View Document

05/03/195 March 2019 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