QUALITY KERNELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Registered office address changed from C/O Saffery 71 Queen Victoria Street London EC4V 4BE United Kingdom to Spitalfields House Phoenix Road Haverhill CB9 7AE on 2024-12-13

View Document

16/10/2416 October 2024 Termination of appointment of Ian Spencer Tatchell as a secretary on 2024-09-27

View Document

14/10/2414 October 2024 Termination of appointment of Ian Spencer Tatchell as a director on 2024-09-27

View Document

14/10/2414 October 2024 Cessation of Ian Spencer Tatchell as a person with significant control on 2024-09-27

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr Jonathan Mark Warburton as a director on 2024-06-19

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to C/O Saffery 71 Queen Victoria Street London EC4V 4BE on 2023-09-06

View Document

24/08/2324 August 2023 Registration of charge 037714930007, created on 2023-08-21

View Document

24/08/2324 August 2023 Registration of charge 037714930006, created on 2023-08-21

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/07/1814 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

09/10/159 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 AUDITOR'S RESIGNATION

View Document

23/07/1323 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

05/06/135 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEHEAD

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR IAN SPENCER TATCHELL

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR JOHN CHRIST PETROW

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY ADAM JONES

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR IAN SPENCER TATCHELL

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM VALLEY HOUSE HORNBEAM PARK AVENUE HARROGATE NORTH YORKSHIRE HG2 8QT UNITED KINGDOM

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ADAM PAUL JONES

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR ADAM PAUL JONES

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL WOODWARDS

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODWARDS

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 25/06/11

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 26/06/10

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM EBONY HOUSE AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNITS 23-24 ENTERPRISE TRADING ESTATE HURST LANE BRIERLEY HILL WEST MIDLANDS SY5 1TX

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 11 FORGE TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8TP

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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