QUERNDALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Mr Justin Charles Ogleby as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/09/2518 September 2025 NewDirector's details changed for Ms Sian Mehefin Ogleby on 2025-09-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Justin Charles Ogleby on 2025-09-18

View Document

18/09/2518 September 2025 NewChange of details for Ms Sian Mehefin Ogleby as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewRegistered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to 5 Hollybush Grove Porth South Wales CF39 9UG on 2025-09-18

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/11/2213 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CHANGE PERSON AS DIRECTOR

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES OGLEBY / 06/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LTD 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES OGLEBY / 12/06/2017

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN MEHEFIN OGLEBY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES OGLEBY / 12/06/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN MEHEFIN OGLEBY

View Document

13/09/1713 September 2017 12/06/17 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM ANGLO DAL HOUSE SPRING VILLA ROAD EDGWARE HA8 7EB ENGLAND

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES OGLEBY / 16/05/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SUITE 444, WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR JUSTIN CHARLES OGLEBY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 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