QUALIWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

30/10/2530 October 2025 NewNotification of Jacob Dreyer Lund as a person with significant control on 2025-08-18

View Document

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

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Ms Gitte Strandly as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Simon Montague as a secretary on 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

20/06/2120 June 2021 Registered office address changed from 33 Queen Street London EC4R 1BR to 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2021-06-20

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON MONTAGUE / 01/02/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/05/1830 May 2018 CESSATION OF TOM HERTZ AS A PSC

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 4TH FLOOR 33 CANNON STREET LONDON EC4M 5SB UNITED KINGDOM

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

02/02/172 February 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