QUALITY STAFFING AJENCY LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/10/2529 October 2025 NewRegistered office address changed from Unit 1a and 2 Warspite Road London SE18 5NX England to Workshop 4 Unit 2,Former Submerine Cable Dep,Londo Warspite Road London SE18 5NX on 2025-10-29

View Document

13/05/2513 May 2025 Registered office address changed from 9 Julia Garfield Mews Julia Garfield Mews London Newnham E16 1UB England to Unit 1a and 2 Warspite Road London SE18 5NX on 2025-05-13

View Document

02/01/252 January 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Termination of appointment of Andrew Richard John Mitchell as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Anord Anele Mbulawa as a director on 2023-02-15

View Document

14/02/2314 February 2023 Cessation of Anord Anele Mbulawa as a person with significant control on 2023-02-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

18/05/2218 May 2022 Appointment of Mr Alhaji Turay as a director on 2022-05-18

View Document

03/05/223 May 2022 Registered office address changed from 53 Francis Avenue Ilford IG1 1TS England to 9 Julia Garfield Mews Julia Garfield Mews London Newnham E16 1UB on 2022-05-03

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