QUAILITAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 10/03/2510 March 2025 | Notification of Zana Vulaj as a person with significant control on 2016-04-06 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/12/211 December 2021 | Director's details changed for Mrs Zana Vulaj on 2021-12-01 |
| 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 |
| 01/12/211 December 2021 | Director's details changed for Mr Ardian Vulaj on 2021-12-01 |
| 30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-05-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 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 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARDIAN VULAJ / 31/10/2019 |
| 31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZANA VULAJ / 31/10/2019 |
| 31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ARDIAN VULAJ / 31/10/2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/03/1926 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 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 |
| 10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ARDIAN VULAJ / 10/01/2019 |
| 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 |
| 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 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 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 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 16/06/1616 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/05/1627 May 2016 | 14/01/16 STATEMENT OF CAPITAL GBP 2 |
| 11/03/1611 March 2016 | CONFLICT OF INTEREST. CREATE NEW CLASS OF SHARE 14/10/2015 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/01/1614 January 2016 | DIRECTOR APPOINTED MRS ZANA VULAJ |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 5 BARCLAY GREEN NORWICH NR79QH |
| 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 |
| 02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1415 May 2014 | 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