QUARTERDECK INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewSatisfaction of charge 112884270011 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

26/02/2526 February 2025 Registration of charge 112884270012, created on 2025-02-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Registration of charge 112884270011, created on 2024-06-17

View Document

17/06/2417 June 2024 Registration of charge 112884270010, created on 2024-06-14

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

15/04/2415 April 2024 Satisfaction of charge 112884270001 in full

View Document

15/04/2415 April 2024 Registration of charge 112884270009, created on 2024-04-12

View Document

05/04/245 April 2024 Satisfaction of charge 112884270004 in full

View Document

05/04/245 April 2024 Satisfaction of charge 112884270007 in full

View Document

30/01/2430 January 2024 Director's details changed for Ms Julie Marian Harman on 2023-12-22

View Document

30/01/2430 January 2024 Change of details for Ms Julie Marian Harman as a person with significant control on 2023-12-22

View Document

07/12/237 December 2023 Registration of charge 112884270008, created on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

22/02/2322 February 2023 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Ms Julie Marian Harman on 2023-02-21

View Document

22/02/2322 February 2023 Change of details for Ms Julie Marian Harman as a person with significant control on 2023-02-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Satisfaction of charge 112884270002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/01/203 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112884270004

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIAN HARMAN / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MS JULIE MARIAN HARMAN / 24/07/2019

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112884270003

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112884270002

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112884270001

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MS JULIE MARIAN HARMAN / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIAN HARMAN / 03/09/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 53 MAIN STREET KIRBY MUXLOE LEICESTER LE9 2AN UNITED KINGDOM

View Document

03/04/183 April 2018 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