QUAILITAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

10/03/2510 March 2025 Notification of Zana Vulaj as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Director's details changed for Mrs Zana Vulaj on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 11 Lawn Crescent Thorpe End Norwich Norfolk NR13 5BP England to 16 Murrayfield Road Norwich NR6 6NQ on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Ardian Vulaj on 2021-12-01

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/04/2118 April 2021 Registered office address changed from , 108 Lackford Close, Brundall, Norwich, Norfolk, NR13 5NL, United Kingdom to 16 Murrayfield Road Norwich NR6 6NQ on 2021-04-18

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDIAN VULAJ / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZANA VULAJ / 31/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR ARDIAN VULAJ / 31/10/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 Registered office address changed from , Union Suite the Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England to 16 Murrayfield Road Norwich NR6 6NQ on 2019-01-10

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR ARDIAN VULAJ / 10/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 Registered office address changed from , C/O C/O Aston Shaw, the Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England to 16 Murrayfield Road Norwich NR6 6NQ on 2018-05-31

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 14/01/16 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1611 March 2016 CONFLICT OF INTEREST. CREATE NEW CLASS OF SHARE 14/10/2015

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS ZANA VULAJ

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 5 BARCLAY GREEN NORWICH NR79QH

View Document

05/01/165 January 2016 Registered office address changed from , 5 Barclay Green Norwich, NR79QH to 16 Murrayfield Road Norwich NR6 6NQ on 2016-01-05

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1415 May 2014 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