QUALITY HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Satisfaction of charge 3 in full

View Document

06/03/256 March 2025 Satisfaction of charge 4 in full

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

29/05/2429 May 2024 Registered office address changed from 123 Maple Road Surbiton Surrey KT6 4AT England to 16 Wentworth Close Long Ditton Surbiton Surrey KT6 5DY on 2024-05-29

View Document

20/05/2420 May 2024 Registered office address changed from 16 Wentworth Close Surbiton Surrey KT6 5DY to 123 Maple Road Surbiton Surrey KT6 4AT on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Registration of charge 061923130007, created on 2023-12-18

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Satisfaction of charge 2 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 1 in full

View Document

12/12/2212 December 2022 Registration of charge 061923130006, created on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Appointment of Ms Jenifer Luxshmy Selvakumaran as a director on 2021-11-24

View Document

25/11/2125 November 2021 Appointment of Mr Ramon Ragulan Selvakumaran as a director on 2021-11-24

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CESSATION OF SINNATHAMBY SELVAKUMARAN AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SINNATHAMBY SELVAKUMARAN

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY SINNATHAMBY SELVAKUMARAN

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 ADOPT ARTICLES 22/06/2011

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SINNATHAMBY SELVAKUMARAN / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMAWATHY SELVAKUMARAN / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEMAWATHY SELVAKUMARAN / 18/04/2008

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information