QUALITY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/259 November 2025 NewTermination of appointment of Ruth Henderson as a director on 2025-11-09

View Document

09/11/259 November 2025 NewTermination of appointment of Lewis Feneley as a director on 2025-11-09

View Document

09/11/259 November 2025 NewTermination of appointment of Gina Brett as a director on 2025-11-09

View Document

09/11/259 November 2025 NewTermination of appointment of Gary John James Henderson as a director on 2025-11-09

View Document

03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Satisfaction of charge 122675220001 in full

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

01/12/231 December 2023 Appointment of Mrs Ruth Henderson as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Ms Gina Brett as a director on 2023-11-29

View Document

21/11/2321 November 2023 Termination of appointment of Gina Brett as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Ruth Henderson as a director on 2023-11-21

View Document

03/10/233 October 2023 Registration of charge 122675220003, created on 2023-09-29

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

05/05/235 May 2023 Satisfaction of charge 122675220002 in full

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

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

View Accounts

25/02/2225 February 2022 Registration of charge 122675220002, created on 2022-02-15

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS FENELEY

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN JAMES HENDERSON / 19/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 12 OAKINGTON WELWYN GARDEN CITY AL7 2PS UNITED KINGDOM

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR LEWIS FENELEY

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MRS RUTH HENDERSON

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MRS GINA BRETT

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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