STEVE QUAN CAMERA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-27 with updates |
| 05/06/245 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with updates |
| 20/02/2420 February 2024 | Director's details changed for Mr Stephen Quan on 2023-02-28 |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2017-02-27 |
| 15/03/2315 March 2023 | Director's details changed for Mr Stephen Quan on 2023-02-26 |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 27/02/1727 February 2017 | Confirmation statement made on 2017-02-27 with updates |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/02/1627 February 2016 | REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 4 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET |
| 27/02/1627 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN QUAN / 28/02/2013 |
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM THE PINES BOARS HEAD CORWBOROUGH TN6 3HD UNITED KINGDOM |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/03/1215 March 2012 | 27/02/12 NO CHANGES |
| 19/12/1119 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | 27/02/11 NO CHANGES |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/08/095 August 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN |
| 05/08/095 August 2009 | DIRECTOR APPOINTED MR STEPHEN QUAN |
| 30/07/0930 July 2009 | COMPANY NAME CHANGED ZEST CAMERAS LIMITED CERTIFICATE ISSUED ON 01/08/09 |
| 09/03/099 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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