QUALITY BITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Previous accounting period shortened from 2024-11-29 to 2024-11-28 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with updates |
26/05/2526 May 2025 | Cessation of Noumah Ltd as a person with significant control on 2025-04-01 |
26/05/2526 May 2025 | Statement of capital following an allotment of shares on 2025-05-26 |
02/05/252 May 2025 | Registration of charge 085427560001, created on 2025-04-28 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2023-11-30 |
03/10/243 October 2024 | Notification of Noumah Ltd as a person with significant control on 2024-06-24 |
03/10/243 October 2024 | Confirmation statement made on 2024-08-11 with updates |
29/08/2429 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
28/02/2428 February 2024 | Notification of Maqsood Motala as a person with significant control on 2024-02-28 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-11-30 |
19/02/2319 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/02/2228 February 2022 | Cessation of Ruhul Islam as a person with significant control on 2022-02-01 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
07/10/217 October 2021 | Termination of appointment of Ruhul Islam as a director on 2021-10-07 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR RUHUL ISLAM / 13/08/2018 |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR ALI |
02/08/182 August 2018 | DIRECTOR APPOINTED MR OMAR ALI |
11/07/1811 July 2018 | CESSATION OF OMAIR ALI AS A PSC |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR OMAIR ALI |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | FIRST GAZETTE |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/08/1512 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUHUL ISLAM / 01/10/2014 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. OMAIR ALI / 01/10/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MR. OMAIR ALI |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 299A BETHNAL GREEN ROAD LONDON E2 6AH |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR OMAR ALI |
16/06/1416 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUHUL ISLAM / 16/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUALITY BITES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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