QUARTERDECK ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ABBEY / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ABBEY / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ABBEY / 29/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM WOBECK COURT MELMERBY RIPON HG4 5HA UNITED KINGDOM

View Document

24/06/2024 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 2 CHARNWOOD CLOSE SWANWICK ALFRETON DERBYSHIRE DE55 1HH UNITED KINGDOM

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ABBEY

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS ANN ABBEY

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN ABBEY

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL ABBEY

View Document

21/07/1821 July 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

21/07/1821 July 2018 01/04/18 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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