QUALITYFIX PRO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Confirmation statement made on 2025-07-14 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 09/10/249 October 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/08/238 August 2023 | Notification of Amber Castle Limited as a person with significant control on 2023-08-01 |
| 08/08/238 August 2023 | Change of details for Mr Anatoliy Leonenko as a person with significant control on 2023-08-01 |
| 08/08/238 August 2023 | Notification of Brigade Construction Ltd as a person with significant control on 2023-08-01 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | Confirmation statement made on 2022-07-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Amended total exemption full accounts made up to 2020-03-31 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/02/214 February 2021 | DIRECTOR APPOINTED MR ROMAN PERCHYK |
| 18/09/2018 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099661920001 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 1 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR ENGLAND |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/09/1818 September 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 1ST FLOORSTANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR ENGLAND |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 21 BURLINGTON RISE EAST BARNET BARNET EN4 8NH ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 57 FRIARS WALK SOUTHGATE LONDON N14 5LJ ENGLAND |
| 28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANATOLIY LEONENKO / 28/02/2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANATOLIY LEONENKO / 30/01/2018 |
| 06/07/176 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 22/01/1622 January 2016 | 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