BLACKMORE QUOILE CRESCENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Cessation of James Boyce Anderson as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-10-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-09 with updates |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
04/01/164 January 2016 | 02/12/15 STATEMENT OF CAPITAL GBP 6 |
15/05/1515 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/02/155 February 2015 | PREVEXT FROM 31/05/2014 TO 31/10/2014 |
28/05/1428 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/01/1428 January 2014 | SECRETARY APPOINTED NOEL GILROY |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 33 HAMILTON ROAD BANGOR CO. DOWN BT20 4LF UNITED KINGDOM |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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