QUOLUX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

17/04/2417 April 2024 Change of details for Mr Stewart Barnes as a person with significant control on 2024-03-26

View Document

17/04/2417 April 2024 Cessation of Pauline Ann Barnes as a person with significant control on 2024-03-26

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Director's details changed for Ms Rachael Ann Draper Ramos on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE BARNES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL ANN DRAPER RAMOS / 24/09/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 17 BLACKTHORN END CHELTENHAM GLOUCESTERSHIRE GL53 0QB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA LOUISE HARRISON / 30/09/2017

View Document

16/08/1716 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 SUB-DIVISION 31/03/17

View Document

16/05/1716 May 2017 ADOPT ARTICLES 31/03/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MISS JOANNA LOUISE HARRISON

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 17/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MS RACHAEL ANN DRAPER RAMOS

View Document

17/12/1417 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 121

View Document

17/12/1417 December 2014 ADOPT ARTICLES 30/11/2014

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED BARNES ORGANISATIONAL & LEADERSHIP DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/09/1115 September 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN BARNES / 01/03/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BARNES / 01/03/2011

View Document

17/05/1017 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED PAULINE ANN BARNES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STEWART BARNES

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information