Q. R. I. LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr Michael Kelly as a person with significant control on 2025-03-25

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Withdrawal of a person with significant control statement on 2025-03-13

View Document

13/03/2513 March 2025 Notification of Michael Kelly as a person with significant control on 2025-03-13

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-04-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Satisfaction of charge 1 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 2 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/202 March 2020 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/01/166 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN RANKIN / 01/05/2015

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

23/01/1523 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

03/01/143 January 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

05/04/125 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLY / 03/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN RANKIN / 03/11/2009

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL KELLY

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 03/11/06; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

08/04/028 April 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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