QUALIS SHADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
02/06/252 June 2025 | Cessation of Benjamin Lauuri Schneider as a person with significant control on 2025-04-01 |
02/06/252 June 2025 | Director's details changed for Mrs Patricia Schneider on 2025-06-02 |
02/06/252 June 2025 | Notification of Black Lab Holdings Limited as a person with significant control on 2025-04-01 |
20/05/2520 May 2025 | Certificate of change of name |
20/05/2520 May 2025 | Registered office address changed from 12 Limedale Avenue Oakwood Derby DE21 2UE England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2025-05-20 |
15/05/2515 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Registered office address changed from 69 Ingleside Drive Stevenage Herts SG1 4RY England to 12 Limedale Avenue Oakwood Derby DE21 2UE on 2025-03-18 |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CESSATION OF PATRICIA SCHNEIDER AS A PSC |
17/02/2117 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LAUURI SCHNEIDER |
17/02/2117 February 2021 | DIRECTOR APPOINTED MR BENJAMIN LAUURI SCHNEIDER |
17/02/2117 February 2021 | 17/02/21 STATEMENT OF CAPITAL GBP 100 |
22/01/2122 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SAM SCHNEIDER |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM LYNCH FARM THE LYNCH DUNSTABLE LU6 3QZ UNITED KINGDOM |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR SAM SCHNEIDER |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/10/1813 October 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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