QUILLWEAVER LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

22/04/2522 April 2025 Registered office address changed from 8a Church Road Welwyn Garden City Hertfordshire AL8 6PS England to 169 High Street Barnet Hertfordshire EN5 5SU on 2025-04-22

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Certificate of change of name

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-13 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Paul Sorrell on 2024-02-13

View Document

26/02/2426 February 2024 Change of details for Paul Sorrell as a person with significant control on 2024-02-13

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

07/02/217 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 47 HIGH STREET BARNET HERTS EN5 5UW UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / PAUL SORRELL / 22/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SORRELL / 22/04/2020

View Document

08/11/198 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SORRELL / 13/03/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SORRELL / 01/08/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SORRELL / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / PAUL SORRELL / 06/12/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SORRELL / 22/11/2018

View Document

01/11/181 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / PAUL SORRELL / 10/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SORRELL / 10/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED REBELS KITCHEN LTD CERTIFICATE ISSUED ON 12/02/18

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED IMAGININ LTD CERTIFICATE ISSUED ON 19/01/18

View Document

19/01/1819 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/177 September 2017 COMPANY NAME CHANGED DISTURBIA STUDIOS LTD CERTIFICATE ISSUED ON 07/09/17

View Document

06/09/176 September 2017 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/08/1724 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

14/07/1614 July 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