QUAYSIDE EDITORIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
28/01/2528 January 2025 | Change of details for Mr Adam Talbott Cox as a person with significant control on 2024-09-16 |
17/10/2417 October 2024 | Cessation of Suzanne Pemberton as a person with significant control on 2024-09-16 |
17/10/2417 October 2024 | Termination of appointment of Suzanne Pemberton as a director on 2024-09-16 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
26/01/2226 January 2022 | Change of details for Mr Adam Talbott Cox as a person with significant control on 2016-05-01 |
26/01/2226 January 2022 | Change of details for Ms Suzanne Pemberton as a person with significant control on 2016-05-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM TALBOTT COX |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE PEMBERTON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
27/12/1727 December 2017 | COMPANY RESTORED ON 27/12/2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
10/10/1710 October 2017 | STRUCK OFF AND DISSOLVED |
25/07/1725 July 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALBOTT COX / 23/04/2015 |
19/08/1619 August 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
26/07/1626 July 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALBOTT COX / 01/05/2014 |
12/05/1412 May 2014 | SAIL ADDRESS CHANGED FROM: UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER CO1 2JS ENGLAND |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 6 PIER WHARF QUAYSIDE DRIVE COLCHESTER CO2 8GN UNITED KINGDOM |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PEMBERTON / 01/08/2012 |
13/05/1313 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
13/05/1313 May 2013 | SAIL ADDRESS CREATED |
13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR APPOINTED ADAM TALBOTT COX |
11/05/1211 May 2012 | DIRECTOR APPOINTED SUZANNE PEMBERTON |
11/05/1211 May 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 2 |
04/05/124 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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