QAA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registered office address changed from 4 Buckhurst Close Banbury Oxfordshire OX16 1JT England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-13

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from 2 Doherty Close Warwick CV34 8AR England to 4 Buckhurst Close Banbury Oxfordshire OX16 1JT on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

26/11/2226 November 2022 Registered office address changed from Flat 2 Trenmar Gardens London NW10 6FG England to 2 Doherty Close Warwick CV34 8AR on 2022-11-26

View Document

09/02/229 February 2022 Registered office address changed from 58a Tetherdown London N10 1NG England to Flat 2 Trenmar Gardens London NW10 6FG on 2022-02-09

View Document

21/01/2221 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/06/2027 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM, FLAT 217 MILLINERS WHARF 2 MUNDAY STREET, NEW ISLINGTON, MANCHESTER, M4 7BG, ENGLAND

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/05/188 May 2018 COMPANY NAME CHANGED QUI AUDET ADIPISCITUR CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/05/18

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM, 4 PARKSTONE WAY, DONCASTER, SOUTH YORKSHIRE, DN2 5RQ

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA MUIRHEAD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARINA ELIZABETH MUIRHEAD / 01/01/2016

View Document

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM, FLAT 5 10, WELLINGTON ROAD, KENSAL RISE, LONDON, NW10 5BB, ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, 10 QUEENS ROAD, DONCASTER, DN1 2NQ, ENGLAND

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MARINA ELIZABETH MUIRHEAD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MUIRHEAD

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS LINDA MUIRHEAD

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARINA MUIRHEAD

View Document

26/06/1326 June 2013 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