QUALITY CLOUDS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Resolutions

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

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

View Accounts

08/08/248 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Resolutions

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

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

View Accounts

09/11/239 November 2023 Change of share class name or designation

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

18/09/2318 September 2023 Appointment of Mr Adrian Serle as a director on 2023-08-21

View Document

18/09/2318 September 2023 Termination of appointment of Mark Ross Sutherland as a director on 2023-07-27

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

12/04/2312 April 2023 Notification of a person with significant control statement

View Document

11/04/2311 April 2023 Cessation of Albert Franquesa Ribe as a person with significant control on 2022-05-04

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-04

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

03/10/223 October 2022 Satisfaction of charge 095227530001 in full

View Document

04/08/224 August 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

16/05/2216 May 2022 Termination of appointment of Maria Montserrat Puig Ponsico as a director on 2022-05-04

View Document

16/05/2216 May 2022 Termination of appointment of Jonathan Israel Tepper as a director on 2022-05-04

View Document

13/05/2213 May 2022 Appointment of Mr John Mcadam as a director on 2022-05-04

View Document

13/05/2213 May 2022 Appointment of Mr Mark Ross Sutherland as a director on 2022-05-04

View Document

09/05/229 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

09/05/229 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

09/05/229 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-10

View Document

09/05/229 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-10

View Document

09/05/229 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

27/04/2227 April 2022 Second filing of a statement of capital following an allotment of shares on 2019-11-18

View Document

27/04/2227 April 2022 Second filing of sub-division of shares on 2019-11-18

View Document

19/04/2219 April 2022 Registration of charge 095227530001, created on 2022-04-07

View Document

13/04/2213 April 2022 Statement of capital following an allotment of shares on 2021-11-10

View Document

13/04/2213 April 2022 Statement of capital following an allotment of shares on 2021-09-23

View Document

13/04/2213 April 2022 Statement of capital following an allotment of shares on 2021-09-23

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR JONATHAN ISRAEL TEPPER

View Document

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

View Accounts

03/12/193 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 1.624115

View Document

03/12/193 December 2019 ADOPT ARTICLES 18/11/2019

View Document

03/12/193 December 2019 Statement of capital following an allotment of shares on 2019-11-18

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PERE MAYOL DE TORD

View Document

03/12/193 December 2019 SUB-DIVISION 18/11/19

View Document

03/12/193 December 2019 Sub-division of shares on 2019-11-18

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR ALBERTO GOMEZ

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT FRANQUESA RIBE / 30/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT FRANQUESA RIBE / 30/07/2019

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT FRANQUESA RIBE / 23/11/2017

View Document

07/06/187 June 2018 26/04/18 STATEMENT OF CAPITAL GBP 1.2403

View Document

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

View Accounts

26/04/1826 April 2018 DOCUMENT REMOVED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

05/04/185 April 2018

View Document

26/02/1826 February 2018 SUB-DIVISION 23/11/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS MARIA MONTSERRAT PUIG PONSICO

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR PERE MAYOL DE TORD

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED ANGEL MARQUEZ HURTADO

View Document

16/02/1816 February 2018 ADOPT ARTICLES 23/11/2017

View Document

15/02/1815 February 2018 23/11/17 STATEMENT OF CAPITAL GBP 1.1945

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1627 January 2016 SUB-DIVISION 28/10/15

View Document

27/01/1627 January 2016 ADOPT ARTICLES 28/10/2015

View Document

04/07/154 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT FRANQUESA / 04/07/2015

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information