QUALITAS PROPRIE LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-05

View Document

13/11/2413 November 2024 Registered office address changed from 47 Ewell Road Long Ditton Surbiton KT6 5LD England to 127 Molesey Road Hersham Walton-on-Thames Surrey KT12 4QW on 2024-11-13

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

05/05/245 May 2024 Annual accounts for year ending 05 May 2024

View Accounts

04/02/244 February 2024 Micro company accounts made up to 2023-05-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/235 May 2023 Annual accounts for year ending 05 May 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-05-05

View Document

24/01/2324 January 2023 Notification of Stephen Rahn as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Withdrawal of a person with significant control statement on 2023-01-24

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/225 May 2022 Annual accounts for year ending 05 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-05

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

18/05/2118 May 2021 CURRSHO FROM 31/05/2020 TO 05/05/2020

View Document

05/05/215 May 2021 Annual accounts for year ending 05 May 2021

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

05/05/205 May 2020 Annual accounts for year ending 05 May 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 1 GROVE COURT GROVE CRESCENT KINGSTON UPON THAMES KT1 2DF ENGLAND

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM BERRYCENTRE BERRYLANDS 158 CHILTERN DRIVE SURBITON SURREY KT5 8LS

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROWLANDS

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAHN / 09/09/2014

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM GROUND FLOOR 22 NETHERHALL GARDENS LONDON NW3 5TH

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MATTHEW PETER ROWLANDS

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/08/1314 August 2013 Annual return made up to 5 May 2010 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 5 May 2011 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/08/1314 August 2013 COMPANY RESTORED ON 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAHN / 04/05/2010

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SION EDGE LIMITED


  • 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