COMPLIANT QUALITY AUDITS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mrs Donna Jane Kincaid as a director on 2025-06-19

View Document

12/09/2512 September 2025 NewTermination of appointment of Alistair Gordon Stuart Kincaid as a director on 2025-06-18

View Document

12/09/2512 September 2025 NewCessation of Alistair Gordon Stuart Kincaid as a person with significant control on 2025-06-18

View Document

12/09/2512 September 2025 NewNotification of Jordan John Branton Kincaid as a person with significant control on 2025-06-19

View Document

12/09/2512 September 2025 NewAppointment of Mr Jordan John Branton Kincaid as a director on 2025-06-19

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Registered office address changed from 1 Butchers Walk Fernhill Heath Worcester WR3 8RT to 4 Siddington Hall Fraziers Folly Siddington Cirencester GL7 6HR on 2023-03-29

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-10-31

View Document

07/04/207 April 2020 COMPANY RESTORED ON 07/04/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

24/03/2024 March 2020 STRUCK OFF AND DISSOLVED

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 36 TYNDALL COURT COMMERCE ROAD, LYNCHWOOD PETERBOROUGH PE2 6LR UNITED KINGDOM

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/10/1719 October 2017 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