QUALITY CONVEYANCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Mrs Pathmajani Chandrasekaram as a director on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

29/05/1829 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

23/05/1823 May 2018 SECOND FILING OF AP01 FOR JAYSHREE CHUDASAMA

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075669020001

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM WESTGATE HOUSE WEST GATE EALING LONDON MIDDLESEX W5 1YY

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 DIRECTOR APPOINTED MRS JAYSHREE CHUDASAMA

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLSON

View Document

11/05/1211 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MARK NICHOLSON

View Document

08/08/118 August 2011 COMPANY NAME CHANGED ELC CONVEYANCING LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR CHANDRASEKARAM

View Document

16/03/1116 March 2011 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