QUORA GROUP SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Registered office address changed from 9 Hedley Court Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7st England to 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st on 2024-11-15

View Document

14/11/2414 November 2024 Change of details for Jack Jacobs Holdings Ltd as a person with significant control on 2024-11-14

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

05/06/245 June 2024 Change of share class name or designation

View Document

05/06/245 June 2024 Certificate of change of name

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Stephen Ross Bailey as a director on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Craig Alexander Firth on 2023-12-19

View Document

21/12/2321 December 2023 Registered office address changed from Unit C20 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to 9 Hedley Court Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7st on 2023-12-21

View Document

21/12/2321 December 2023 Secretary's details changed for Mr Craig Alexander Firth on 2023-12-19

View Document

21/12/2321 December 2023 Director's details changed for Mr Stephen Ross Bailey on 2023-12-19

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 ADOPT ARTICLES 01/10/2020

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CURRSHO FROM 31/08/2020 TO 31/12/2019

View Document

19/03/1919 March 2019 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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