QUALITY ASSET MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegistration of charge 074038820010, created on 2025-09-17

View Document

18/09/2518 September 2025 NewTermination of appointment of Ian John Law as a secretary on 2025-09-17

View Document

18/09/2518 September 2025 NewTermination of appointment of Ian John Law as a director on 2025-09-17

View Document

18/09/2518 September 2025 NewCessation of Ian John Law as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewAppointment of Mr Toby James White as a director on 2025-09-17

View Document

18/09/2518 September 2025 NewCessation of Tracy-Lorraine Law as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewNotification of Tws Acquisition Limited as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewAppointment of Mr Lee Andrew Tuck as a director on 2025-09-17

View Document

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

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/09/2430 September 2024 Register inspection address has been changed from Unit 2 Sylvan Close Chafford Hundred Grays RM16 6YQ England to Charter House, 103-105 Leigh Road Leigh-on-Sea SS9 1JL

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

05/08/215 August 2021 Registration of charge 074038820008, created on 2021-07-23

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM ANNEX 1, THE WILLOWS LOWER PARK ROAD WICKFORD SS12 9EJ ENGLAND

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN LAW / 16/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY-LORRAINE LAW

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN LAW / 26/02/2017

View Document

05/04/185 April 2018 SECRETARY APPOINTED IAN JOHN LAW

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY-LORRAINE LAW

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY TRACY-LORRAINE LAW

View Document

27/03/1827 March 2018 CESSATION OF TRACY-LORRAINE LAW AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

09/10/179 October 2017 SAIL ADDRESS CHANGED FROM: UNIT 3 HOWBURY HOUSE HOWBURY TECHNOLOGY CENTRE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4RQ ENGLAND

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN LAW / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-LORRAINE LAW / 27/03/2017

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACY-LORRAINE LAW / 27/03/2017

View Document

27/03/1727 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM UNIT 2; SYLVAN CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6YQ

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074038820001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1311 November 2013 SAIL ADDRESS CREATED

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/11/1310 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 2 SYLVAN CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6YQ

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information