QUAY CREW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Second filing of Confirmation Statement dated 2025-01-27

View Document

24/04/2524 April 2025 Change of details for Mr Timothy Clarke as a person with significant control on 2024-07-29

View Document

05/02/255 February 2025 Change of details for Mr Timothy Clarke as a person with significant control on 2025-01-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Change of details for Mr Timothy Clarke as a person with significant control on 2024-11-12

View Document

12/08/2412 August 2024 Change of details for Mr Timothy Clarke as a person with significant control on 2024-07-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Change of details for Miss Caroline Clarke as a person with significant control on 2024-03-11

View Document

19/03/2419 March 2024 Director's details changed for Miss Caroline Clarke on 2024-03-11

View Document

23/02/2423 February 2024 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Timothy Clarke as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Miss Caroline Clarke as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Miss Caroline Clarke on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Timothy Clarke on 2024-02-23

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Timothy Clarke on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Miss Caroline Clarke on 2024-01-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2023-02-21

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLARKE / 23/04/2018

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/06/142 June 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1328 February 2013 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