QUIRKY GUIDES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with updates |
13/01/2513 January 2025 | Previous accounting period shortened from 2025-01-31 to 2024-11-30 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-06 with updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with updates |
14/12/2214 December 2022 | Change of details for Mr Robert John Hutcheson as a person with significant control on 2022-12-14 |
14/12/2214 December 2022 | Director's details changed for Mr Robert John Hutcheson on 2022-12-14 |
14/12/2214 December 2022 | Director's details changed for Mrs Alison June Hutcheson on 2022-12-14 |
14/12/2214 December 2022 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-14 |
14/12/2214 December 2022 | Change of details for Mrs Alison June Hutcheson as a person with significant control on 2022-12-14 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUTCHESON / 26/03/2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON JUNE HUTCHESON / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUTCHESON / 26/03/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JUNE HUTCHESON / 26/03/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
24/10/1824 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/156 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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