QUIRE COLLECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

07/12/217 December 2021 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to 8 Oak Tree Close New Inn Pontypool NP4 0DG on 2021-12-07

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-10-31 to 2022-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

10/03/2110 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CESSATION OF DAVID CHRISTOPHER JAMES AS A PSC

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID NASH

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS

View Document

23/11/2023 November 2020 CESSATION OF DAVID CHRISTOPHER SAUNDERS AS A PSC

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID NASH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER SAUNDERS

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NASH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY JAMES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID NASH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O C/O S W FRANKSON & CO 364 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5LF

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CESSATION OF LAURA ANNE WILLIAMS AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF STUART WILLIAMS AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER SAUNDERS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER SAUNDERS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA WILLIAMS

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER JAMES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 15/12/2016

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ANN WILLIAMS

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/02/1711 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 100

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER JAMES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS TRACY JAYNE JAMES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O S W FRANKSON & CO BRIDGE HOUSE, STATION ROAD HAYES MIDDLESEX UB3 4BX

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 01/10/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE WILLIAMS / 01/10/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 02/09/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE WILLIAMS / 02/09/2011

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED LAURA ANNE WILLIAMS

View Document

08/10/108 October 2010 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