QUAY 430 MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Mr Thibault Maxime Jacques Charbonneau as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Anais Marie-Therese Madeleine Frappe as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

06/03/236 March 2023 Termination of appointment of Subasinghe Arachchige Hasitha Ayesh Lakmal Subasinghe as a director on 2023-01-12

View Document

06/03/236 March 2023 Appointment of Mr Dylan King as a director on 2023-01-12

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Second filing of Confirmation Statement dated 2021-06-22

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 CORPORATE SECRETARY APPOINTED KINLEIGH LIMITED

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA UNITED KINGDOM

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM MANAGEMENT OFFICE QUAY 430 ASHER WAY LONDON E1W 2JB ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 DIRECTOR APPOINTED AISLING JOHVAI

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM KFH HOUSE, COMPTON ROAD, LONDON COMPTON ROAD LONDON SW19 7QA ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 -157 MINORIES LONDON EC3N 1LJ

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR SEBASTIEN PIERRE FULLA

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ALEXANDER DAVID WIGGINS

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE WILCOCK

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHERNANKO

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE BOLTON-JONES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 21/09/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELI GREGAN - JONES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS MARIE ANASTASIA BOLTON-JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHUSTER

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MARTIN ROBERT GERCKE

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR DAVID AARON NATHAN CHERNANKO

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR SUBASINGHE ARACHCHIGE HASITHA AYESH LAKMAL SUBASINGHE

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'FLANAGAN

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR MATTHEW ROBERT HARRIS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MS NICOLE ANN WILCOCK

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR KEVIN FLANNAN O'FLANAGAN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLS

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BRAMLEY

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ELI JOHN GREGAN - JONES

View Document

23/07/1223 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 AUDITOR'S RESIGNATION

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'FLANAGAN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR NEIL KEVIN BRAMLEY

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FLANNAN O`FLANAGAN / 22/06/2011

View Document

22/07/1122 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 22/06/2011

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR OLIVER ATKINSON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR SONIA MATOSSIAN

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JOHN SCHUSTER

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED DAVID HILLS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JOHN CARROLL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: RANDALL AND RITTNER LIMITED, GUN COURT 70 WAPPING LANE, LONDON, E1 9RL

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/06/04; NO CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 22/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 22/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 22/06/98; CHANGE OF MEMBERS; AMEND

View Document

10/08/9810 August 1998 RETURN MADE UP TO 22/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 22/06/97; CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/975 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 44 GROSVENOR HILL, LONDON, W1A 4NR

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 22/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/04/9017 April 1990 EXEMPTION FROM APPOINTING AUDITORS 30/03/88

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 20/05/88; CHANGE OF MEMBERS

View Document

21/04/8921 April 1989 FIRST GAZETTE

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: BLACKFRIARS HOUSE, 19 NEWBRIDGE ST, LONDON, EC4V 6BY

View Document

18/06/8718 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/05/8713 May 1987 COMPANY NAME CHANGED BESTNATIVE LIMITED CERTIFICATE ISSUED ON 13/05/87

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

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