QUIET KEY DORMANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Registered office address changed from The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

16/07/1416 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 25/01/13 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1318 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL TAYLOR / 26/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/04/0519 April 2005 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/04/0519 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information