QUAY CREW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Second filing of Confirmation Statement dated 2025-01-27 |
| 24/04/2524 April 2025 | Change of details for Mr Timothy Clarke as a person with significant control on 2024-07-29 |
| 05/02/255 February 2025 | Change of details for Mr Timothy Clarke as a person with significant control on 2025-01-01 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-27 with updates |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 12/11/2412 November 2024 | Change of details for Mr Timothy Clarke as a person with significant control on 2024-11-12 |
| 12/08/2412 August 2024 | Change of details for Mr Timothy Clarke as a person with significant control on 2024-07-29 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/03/2419 March 2024 | Change of details for Miss Caroline Clarke as a person with significant control on 2024-03-11 |
| 19/03/2419 March 2024 | Director's details changed for Miss Caroline Clarke on 2024-03-11 |
| 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 |
| 23/02/2423 February 2024 | Change of details for Mr Timothy Clarke as a person with significant control on 2024-02-23 |
| 23/02/2423 February 2024 | Change of details for Miss Caroline Clarke as a person with significant control on 2024-02-23 |
| 23/02/2423 February 2024 | Director's details changed for Miss Caroline Clarke on 2024-02-23 |
| 23/02/2423 February 2024 | Director's details changed for Mr Timothy Clarke on 2024-02-23 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 22/01/2422 January 2024 | Director's details changed for Mr Timothy Clarke on 2024-01-22 |
| 22/01/2422 January 2024 | Director's details changed for Miss Caroline Clarke on 2024-01-22 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 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 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 24/12/1824 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLARKE / 23/04/2018 |
| 07/09/177 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/03/1611 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 14/04/1514 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 25/06/1425 June 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 02/06/142 June 2014 | PREVEXT FROM 28/02/2014 TO 30/04/2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 28/02/1328 February 2013 | 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