QUALITIES UN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewCessation of Loriann Paris as a person with significant control on 2025-08-15

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/09/2212 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

26/01/2226 January 2022 Change of details for Mr. Adam Gordon Ofori Bonsu as a person with significant control on 2022-01-20

View Document

26/01/2226 January 2022 Director's details changed for Mr. Adam Gordon Ofori Bonsu on 2022-01-20

View Document

25/01/2225 January 2022 Change of details for Mrs Loriann Paris as a person with significant control on 2022-01-20

View Document

25/01/2225 January 2022 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2022-01-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/06/2026 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

25/07/1925 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR. ADAM GORDON OFORI BONSU / 11/12/2018

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR. ADAM GORDON OFORI BONSU / 11/12/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LORIANN PARIS-GRIFFITH / 06/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORIANN PARIS-GRIFFITH

View Document

17/01/1917 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 3

View Document

17/01/1917 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 3

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/04/1724 April 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