Q & R ORGANISATION LIMITED

Company Documents

DateDescription
23/06/2523 June 2025

View Document

23/06/2523 June 2025 Registered office address changed to PO Box 4385, 10872524 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-23

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

07/05/207 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 32 CRABTREE WAY OLD BASING BASINGSTOKE HAMPSHIRE RG24 7AS UNITED KINGDOM

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 80 HATCH LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 8EE UNITED KINGDOM

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABPREET SINGH AHLUWALIA / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABPREET SINGH AHLUWALIA / 28/10/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR RANU AHLUWALIA

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 54 HATCH LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7EB UNITED KINGDOM

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABPREET SINGH AHLUWALIA / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANU AHLUWALIA / 08/03/2019

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR SARABPREET SINGH AHLUWALIA

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 60-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

18/07/1718 July 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