QURONFLEH LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/03/241 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Amended micro company accounts made up to 2021-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2020-08-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CESSATION OF NADEEM NAZ AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR NADEEM NAZ

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR ASIF MOHAMMED

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/04/1819 April 2018 DIRECTOR APPOINTED MR FAISAL HUSSAIN

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL HUSSAIN

View Document

16/02/1816 February 2018 CESSATION OF YOUSSEF MOHAMAD PERVEZ AS A PSC

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 21 HILLSIDE SLOUGH SL1 2RN ENGLAND

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR AATIQ KHURSHID

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR YOUSSEF PERVEZ

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR NADEEM NAZ

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM NAZ

View Document

16/02/1816 February 2018 CESSATION OF AATIQ ALI KHURSHID AS A PSC

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 90 MEADOWBANK GARDENS HOUNSLOW TW5 9TU ENGLAND

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR AATIQ ALI KHURSHID

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUSSEF MOHAMAD PERVEZ

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR YOUSSEF MOHAMAD PERVEZ

View Document

24/10/1724 October 2017 CESSATION OF JAVID IQBAL AS A PSC

View Document

24/10/1724 October 2017 CESSATION OF KASHIF KHAN AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AATIQ ALI KHURSHID

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR KASHIF KHAN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAVID IQBAL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 201 ROBIN HOOD WAY LONDON SW20 0AA ENGLAND

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM NAISMITH

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED QURONFLEH

View Document

05/11/165 November 2016 DIRECTOR APPOINTED MR JAVID IQBAL

View Document

05/11/165 November 2016 DIRECTOR APPOINTED MR KASHIF KHAN

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ADAM NAISMITH

View Document

02/11/152 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 101

View Document

08/08/158 August 2015 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