QURO FINANCIAL 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
24/04/2524 April 2025 Change of details for a person with significant control

View Document

24/04/2524 April 2025 Director's details changed

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Matthew Robert Johnson as a director on 2024-04-30

View Document

11/04/2411 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

20/03/2420 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

30/01/2430 January 2024 Termination of appointment of Kevin Charles Whitmarsh as a director on 2024-01-09

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

25/08/2325 August 2023 Registration of charge 077763710001, created on 2023-08-24

View Document

18/05/2318 May 2023 Current accounting period shortened from 2023-10-31 to 2023-06-30

View Document

18/05/2318 May 2023 Appointment of Mr Duncan Benedict Parkes as a director on 2023-05-15

View Document

04/05/234 May 2023 Registered office address changed from PO Box 639 Bristol BS34 9JU England to Maltravers House Petters Way Yeovil BA20 1SH on 2023-05-04

View Document

03/05/233 May 2023 Appointment of Mr Ian James Carlson as a director on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Mr Kevin Charles Whitmarsh as a director on 2023-04-28

View Document

03/05/233 May 2023 Director's details changed for Mr Matthew Robert Johnson on 2023-04-28

View Document

03/05/233 May 2023 Notification of Old Mill Topco Limited as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Matthew Robert Johnson as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Brenda Elaine Johnson as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Brenda Elaine Johnson as a director on 2023-04-28

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM PO BOX 639 PO BOX 639 PO BOX 639 BRISTOL BS34 9JU ENGLAND

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 6 BOWLING HILL BUSINESS PARK, QUARRY ROAD CHIPPING SODBURY BRISTOL BS37 6JL ENGLAND

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

14/12/1814 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

07/12/177 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 6 BRABAZON PARK GOLF COURSE LANE FILTON BRISTOL BS34 7PZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/09/1424 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/09/1328 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information