QUALITY VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/11/259 November 2025 New | Termination of appointment of Ruth Henderson as a director on 2025-11-09 |
| 09/11/259 November 2025 New | Termination of appointment of Lewis Feneley as a director on 2025-11-09 |
| 09/11/259 November 2025 New | Termination of appointment of Gina Brett as a director on 2025-11-09 |
| 09/11/259 November 2025 New | Termination of appointment of Gary John James Henderson as a director on 2025-11-09 |
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 10/06/2510 June 2025 | Satisfaction of charge 122675220001 in full |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 01/12/231 December 2023 | Appointment of Mrs Ruth Henderson as a director on 2023-11-29 |
| 01/12/231 December 2023 | Appointment of Ms Gina Brett as a director on 2023-11-29 |
| 21/11/2321 November 2023 | Termination of appointment of Gina Brett as a director on 2023-11-21 |
| 21/11/2321 November 2023 | Termination of appointment of Ruth Henderson as a director on 2023-11-21 |
| 03/10/233 October 2023 | Registration of charge 122675220003, created on 2023-09-29 |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/08/238 August 2023 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 12 Oakington Welwyn Garden City AL7 2PS on 2023-08-08 |
| 05/05/235 May 2023 | Satisfaction of charge 122675220002 in full |
| 02/05/232 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Registration of charge 122675220002, created on 2022-02-15 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/07/2030 July 2020 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
| 24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS FENELEY |
| 24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN JAMES HENDERSON / 19/06/2020 |
| 24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 12 OAKINGTON WELWYN GARDEN CITY AL7 2PS UNITED KINGDOM |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
| 19/06/2019 June 2020 | DIRECTOR APPOINTED MR LEWIS FENELEY |
| 19/06/2019 June 2020 | DIRECTOR APPOINTED MRS RUTH HENDERSON |
| 19/06/2019 June 2020 | DIRECTOR APPOINTED MRS GINA BRETT |
| 17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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