QUAYSIDE CARDIFF LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of Mr John Lamb as a secretary on 2025-08-01 |
02/05/252 May 2025 | Micro company accounts made up to 2024-03-30 |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Confirmation statement made on 2024-12-09 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-03-30 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
26/01/2226 January 2022 | Registered office address changed from 1 Spilman Street Carmarthen SA31 1LE Wales to 454 Altair House Falcon Drive Cardiff CF10 4RH on 2022-01-26 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-09 with updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2020-03-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
16/07/1916 July 2019 | DIRECTOR APPOINTED MS MARGARET JOY STUDT |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JONES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGARET STUDT |
29/11/1629 November 2016 | DIRECTOR APPOINTED MS KIMBERLEY MARIA JONES |
04/04/164 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O HAYVENHURSTS FAIRWAY HOUSE,LINKS BUSINESS PARK ST. MELLONS CARDIFF CF3 0LT WALES |
02/06/152 June 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | SECRETARY APPOINTED MR JOHN ANDREW LAMB |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O KTS OWENS THOMAS LIMITED THE COUNTING HOUSE CELTIC GATEWAY CARDIFF SOUTH GLAMORGAN CF11 0SN |
11/04/1411 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STUDT / 14/03/2012 |
14/03/1214 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, SECRETARY JENNIFER PRIESTLEY |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STUDT / 13/03/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
07/05/097 May 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
07/05/097 May 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
25/03/0925 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM C/O KTS OWENS THOMAS LIMITED THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF SOUTH GLAMORGAN CF11 0SN |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 83 FRIAR GATE DERBY DE1 1FL |
13/03/0813 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/077 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/076 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/076 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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