QUALITY DATA LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/03/2124 March 2021 PREVEXT FROM 30/09/2020 TO 31/10/2020

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS UNITED KINGDOM

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX TSZ SHING NG

View Document

05/11/195 November 2019 DIRECTOR APPOINTED ALEX TSZ SHING NG

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/11/194 November 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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