45 QEW MANAGEMENT LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

18/03/2318 March 2023 Appointment of Dr Venetia Honor Lola Amelia Goodhart as a director on 2023-03-18

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Calum Nicholas Hartley as a director on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/03/2226 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

09/08/219 August 2021 Appointment of Mr Jason Joseph Naomal Vaitilingam as a director on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Termination of appointment of James David Lloyd as a director on 2021-07-02

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR TOMER DU SAUTOY

View Document

21/02/2121 February 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CONRADI

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR. CALUM NICHOLAS HARTLEY

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRONIN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/05/1919 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 DIRECTOR APPOINTED MR. JAMES DAVID LLOYD

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RIMMER

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MATTHEW HAMMOND CONRADI

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KILBY

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/10/1528 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JUSTIN CRONIN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE RICHARDS

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RIMMER / 01/01/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KILBY / 01/01/2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 45 QUEEN ELIZABETH WALK STOKE NEWINGTON LONDON N16 5HG ENGLAND

View Document

31/07/1531 July 2015 22/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 23 OLD BEXLEY LANE BEXLEY DA5 2BL ENGLAND

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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