QUALITAS VIRTUS CONSULT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-03-29 with updates |
16/04/2516 April 2025 | Notification of Kehinde Durojaiye as a person with significant control on 2025-03-28 |
16/04/2516 April 2025 | Withdrawal of a person with significant control statement on 2025-04-16 |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-29 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-02-28 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-29 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/11/2227 November 2022 | Micro company accounts made up to 2022-02-28 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BOLANLE DUROJAIYE |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
26/04/1626 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
20/04/1620 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/05/1511 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/04/149 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
16/02/1216 February 2012 | Registered office address changed from , 23 Farrier Place, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7PH on 2012-02-16 |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 23 FARRIER PLACE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7PH |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEHINDE OLAJIDE DUROJAIYE / 01/12/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOLANLE JULIANAH DUROJAIYE / 01/12/2009 |
19/02/1019 February 2010 | Registered office address changed from , 5 Chicheley Street, 41 North Block, London, SE1 7PJ on 2010-02-19 |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 5 CHICHELEY STREET 41 NORTH BLOCK LONDON SE1 7PJ |
10/02/0910 February 2009 | 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