QUORA HEIGHTS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewChange of details for Mr Eric Nguru as a person with significant control on 2025-09-01

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Martha Njuki as a director on 2025-05-20

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Director's details changed for Mr Eric Nguru on 2024-11-30

View Document

02/12/242 December 2024 Termination of appointment of Ian Njuki as a director on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 14 Dovedale Close Ingol Preston PR2 3WR England to 8 Avon Gardens Cottam Preston PR4 0NR on 2024-12-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Director's details changed for Mrs Martha Njuki on 2023-09-15

View Document

26/09/2326 September 2023 Change of details for Mr Eric Nguru as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/05/2320 May 2023 Second filing for the appointment of Mr Ian Njuki as a director

View Document

29/03/2329 March 2023 Appointment of Mr Ian Njuki as a director on 2023-03-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC NGURU / 20/01/2020

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS MARTHA NJUKI

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY ERIC NGURU

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 14 ELAND CLOSE NEWCASTLE UPON TYNE NE3 3EP UNITED KINGDOM

View Document

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • YOUR PROPERTY LTD


  • 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