QUALIWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 30/10/2530 October 2025 New | Notification of Jacob Dreyer Lund as a person with significant control on 2025-08-18 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/04/228 April 2022 | Appointment of Ms Gitte Strandly as a secretary on 2022-03-31 |
| 04/04/224 April 2022 | Termination of appointment of Simon Montague as a secretary on 2022-03-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 13/03/1913 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 07/08/187 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 26/06/1826 June 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
| 30/05/1830 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / SIMON MONTAGUE / 01/02/2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 30/05/1830 May 2018 | CESSATION OF TOM HERTZ AS A PSC |
| 23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 4TH FLOOR 33 CANNON STREET LONDON EC4M 5SB UNITED KINGDOM |
| 05/05/185 May 2018 | DISS40 (DISS40(SOAD)) |
| 24/04/1824 April 2018 | FIRST GAZETTE |
| 02/02/172 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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