QUIETLY CONFIDENT RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Satisfaction of charge 1 in full

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Richard John Leslie Harris as a secretary on 2021-04-26

View Document

26/07/2126 July 2021 Change of details for Mr David Allan Stewart as a person with significant control on 2016-04-06

View Document

22/07/2122 July 2021 Notification of Stardust Music Worldwide Limited as a person with significant control on 2016-04-06

View Document

22/07/2122 July 2021 Director's details changed for David Allan Stewart on 2021-04-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN STEWART / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ALLAN STEWART / 01/09/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

02/11/162 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 33 RANSOMES DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 145H CROUCH HILL CROUCH END LONDON N8 9QH

View Document

27/02/0427 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 147 CROUCH HILL CROUCH END LONDON N8 9QH

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

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

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 DELIVERY EXT'D 3 MTH 31/03/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DELIVERY EXT'D 3 MTH 31/03/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED ANXIOUS RECORDS LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/08/9021 August 1990 ACCOUNTING REF. DATE SHORT FROM 02/08 TO 31/03

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 53 PARK ROAD CROUCH END LONDON N8 8SY

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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