QAA CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Micro company accounts made up to 2021-12-31 |
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 |
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 |
21/01/2221 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/06/2027 June 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
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 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
08/05/188 May 2018 | COMPANY NAME CHANGED QUI AUDET ADIPISCITUR CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/05/18 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM, 4 PARKSTONE WAY, DONCASTER, SOUTH YORKSHIRE, DN2 5RQ |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA MUIRHEAD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARINA ELIZABETH MUIRHEAD / 01/01/2016 |
07/07/167 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM, FLAT 5 10, WELLINGTON ROAD, KENSAL RISE, LONDON, NW10 5BB, ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, 10 QUEENS ROAD, DONCASTER, DN1 2NQ, ENGLAND |
22/11/1322 November 2013 | DIRECTOR APPOINTED MARINA ELIZABETH MUIRHEAD |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR LINDA MUIRHEAD |
03/10/133 October 2013 | DIRECTOR APPOINTED MRS LINDA MUIRHEAD |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARINA MUIRHEAD |
26/06/1326 June 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