QUARK CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Micro company accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Certificate of change of name |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Registered office address changed from The Wisterias 14 Laxton Drive Oundle Peterborough PE8 5TW England to The Wisterias 14 Laxton Drive Oundle Peterborough PE8 5TW on 2022-09-21 |
04/05/224 May 2022 | Registration of charge 079485930010, created on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-30 with no updates |
27/10/2127 October 2021 | Amended micro company accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
25/09/2125 September 2021 | Satisfaction of charge 079485930004 in full |
25/09/2125 September 2021 | Satisfaction of charge 079485930006 in full |
25/09/2125 September 2021 | Satisfaction of charge 079485930005 in full |
25/09/2125 September 2021 | All of the property or undertaking has been released from charge 079485930004 |
25/09/2125 September 2021 | All of the property or undertaking has been released from charge 079485930006 |
25/09/2125 September 2021 | All of the property or undertaking has been released from charge 079485930001 |
25/09/2125 September 2021 | All of the property or undertaking has been released from charge 079485930002 |
25/09/2125 September 2021 | All of the property or undertaking has been released from charge 079485930003 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
17/06/1617 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079485930006 |
17/06/1617 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079485930004 |
17/06/1617 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079485930005 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079485930003 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079485930002 |
19/10/1519 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079485930001 |
15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RITABRATA RAY / 15/09/2015 |
15/09/1515 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SROBONA RAY / 15/09/2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/09/1427 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 62 REDBRIDGE WERRINGTON PETERBOROUGH PE4 5DR UNITED KINGDOM |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
14/02/1214 February 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