QUALITY PURCHASES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-10-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
20/12/2320 December 2023 | Registration of charge 082692700004, created on 2023-12-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Registration of charge 082692700002, created on 2023-05-04 |
09/05/239 May 2023 | Registration of charge 082692700003, created on 2023-05-04 |
04/05/234 May 2023 | Registration of charge 082692700001, created on 2023-05-04 |
23/11/2223 November 2022 | Appointment of Mr Ahmed Othman as a director on 2022-11-23 |
23/11/2223 November 2022 | Registered office address changed from 1 Stirling Road London W3 8DJ United Kingdom to 13 Colville Road London W3 8BL on 2022-11-23 |
23/11/2223 November 2022 | Certificate of change of name |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
16/11/2216 November 2022 | Memorandum and Articles of Association |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
30/03/2230 March 2022 | Termination of appointment of Ahmed Othman as a secretary on 2022-03-30 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-10-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/03/218 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/02/2019 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/03/1819 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM FOREST HOUSE 58 WOOD LANE LONDON W12 7RP |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, DIRECTOR AHMED OTHMAN |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | DIRECTOR APPOINTED MR AHMED OTHMAN |
18/11/1318 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR AHMED OTHMAN |
01/07/131 July 2013 | SECRETARY APPOINTED MR AHMED OTHMAN |
19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED OTHMAN / 14/11/2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM ZUBAIDY AND CO FOREST HOUSE 58 WOOD LANE WHITE CITY LONDON W12 7RZ UNITED KINGDOM |
14/11/1214 November 2012 | DIRECTOR APPOINTED MR AHMED OTHMAN |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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