QURO FINANCIAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Change of details for a person with significant control |
24/04/2524 April 2025 | Director's details changed |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-16 with updates |
13/05/2413 May 2024 | Termination of appointment of Matthew Robert Johnson as a director on 2024-04-30 |
11/04/2411 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
20/03/2420 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
30/01/2430 January 2024 | Termination of appointment of Kevin Charles Whitmarsh as a director on 2024-01-09 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-16 with updates |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
25/08/2325 August 2023 | Registration of charge 077763710001, created on 2023-08-24 |
18/05/2318 May 2023 | Current accounting period shortened from 2023-10-31 to 2023-06-30 |
18/05/2318 May 2023 | Appointment of Mr Duncan Benedict Parkes as a director on 2023-05-15 |
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 |
03/05/233 May 2023 | Appointment of Mr Ian James Carlson as a director on 2023-04-28 |
03/05/233 May 2023 | Appointment of Mr Kevin Charles Whitmarsh as a director on 2023-04-28 |
03/05/233 May 2023 | Director's details changed for Mr Matthew Robert Johnson on 2023-04-28 |
03/05/233 May 2023 | Notification of Old Mill Topco Limited as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Cessation of Matthew Robert Johnson as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Cessation of Brenda Elaine Johnson as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Termination of appointment of Brenda Elaine Johnson as a director on 2023-04-28 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
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 |
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 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
20/02/2020 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
14/12/1814 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
07/12/177 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/09/1717 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 6 BRABAZON PARK GOLF COURSE LANE FILTON BRISTOL BS34 7PZ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/09/1424 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/09/1328 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
19/09/1219 September 2012 | CURREXT FROM 30/09/2012 TO 31/10/2012 |
16/09/1116 September 2011 | 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