Download leads from Nexok and grow your business. Find out more

Quale Ltd

Documents

Total Documents108
Total Pages276

Filing History

15 April 2024Confirmation statement made on 2 April 2024 with no updates
26 June 2023Micro company accounts made up to 30 September 2022
14 April 2023Confirmation statement made on 2 April 2023 with no updates
1 June 2022Micro company accounts made up to 30 September 2021
19 April 2022Registered office address changed from 94 Dryden Court Renfrew Road London SE11 4NJ England to 16 Whitegates Mayals Swansea SA3 5HW on 19 April 2022
19 April 2022Confirmation statement made on 2 April 2022 with updates
19 April 2022Change of details for Mr Martin David Lewis as a person with significant control on 5 January 2022
19 April 2022Director's details changed for Martin David Lewis on 5 January 2022
23 September 2021Micro company accounts made up to 30 September 2020
26 April 2021Confirmation statement made on 2 April 2021 with no updates
9 June 2020Micro company accounts made up to 30 September 2019
14 April 2020Confirmation statement made on 2 April 2020 with no updates
20 June 2019Micro company accounts made up to 30 September 2018
8 April 2019Confirmation statement made on 2 April 2019 with no updates
8 April 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 94 Dryden Court Renfrew Road London SE11 4NJ on 8 April 2019
5 April 2019Withdrawal of a person with significant control statement on 5 April 2019
18 June 2018Micro company accounts made up to 30 September 2017
13 April 2018Director's details changed for Martin David Lewis on 1 January 2018
13 April 2018Notification of Martin David Lewis as a person with significant control on 6 April 2016
13 April 2018Confirmation statement made on 2 April 2018 with no updates
27 June 2017Total exemption small company accounts made up to 30 September 2016
27 June 2017Total exemption small company accounts made up to 30 September 2016
23 May 2017Confirmation statement made on 2 April 2017 with updates
23 May 2017Confirmation statement made on 2 April 2017 with updates
26 July 2016Total exemption small company accounts made up to 30 September 2015
26 July 2016Total exemption small company accounts made up to 30 September 2015
20 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
1 July 2015Total exemption small company accounts made up to 30 September 2014
1 July 2015Total exemption small company accounts made up to 30 September 2014
30 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
30 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
30 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
9 July 2014Total exemption small company accounts made up to 30 September 2013
9 July 2014Total exemption small company accounts made up to 30 September 2013
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014
12 August 2013Total exemption small company accounts made up to 30 September 2012
12 August 2013Total exemption small company accounts made up to 30 September 2012
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
25 January 2013Statement of capital following an allotment of shares on 6 October 2008
  • GBP 3
25 January 2013Statement of capital following an allotment of shares on 6 October 2008
  • GBP 3
25 January 2013Statement of capital following an allotment of shares on 6 October 2008
  • GBP 3
30 October 2012Registered office address changed from 126 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RF United Kingdom on 30 October 2012
30 October 2012Registered office address changed from 126 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RF United Kingdom on 30 October 2012
15 September 2012Termination of appointment of Ca Solutions Ltd as a secretary
15 September 2012Termination of appointment of Ca Solutions Ltd as a secretary
30 June 2012Total exemption small company accounts made up to 30 September 2011
30 June 2012Total exemption small company accounts made up to 30 September 2011
7 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
7 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
7 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
23 July 2011Total exemption small company accounts made up to 30 September 2010
23 July 2011Total exemption small company accounts made up to 30 September 2010
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
27 July 2010Register(s) moved to registered inspection location
27 July 2010Register(s) moved to registered inspection location
27 July 2010Annual return made up to 2 April 2010 with a full list of shareholders
27 July 2010Annual return made up to 2 April 2010 with a full list of shareholders
27 July 2010Annual return made up to 2 April 2010 with a full list of shareholders
26 July 2010Secretary's details changed for Ca Solutions Ltd on 2 April 2010
26 July 2010Director's details changed for Martin David Lewis on 2 April 2010
26 July 2010Secretary's details changed for Ca Solutions Ltd on 2 April 2010
26 July 2010Director's details changed for Martin David Lewis on 2 April 2010
26 July 2010Secretary's details changed for Ca Solutions Ltd on 2 April 2010
26 July 2010Register inspection address has been changed
26 July 2010Director's details changed for Martin David Lewis on 2 April 2010
26 July 2010Register inspection address has been changed
2 February 2010Total exemption small company accounts made up to 30 September 2009
2 February 2010Total exemption small company accounts made up to 30 September 2009
7 May 2009Return made up to 02/04/09; full list of members
7 May 2009Registered office changed on 07/05/2009 from ca solutions LIMITED 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH
7 May 2009Secretary's change of particulars / C.A. solutions LTD / 01/04/2009
7 May 2009Return made up to 02/04/09; full list of members
7 May 2009Registered office changed on 07/05/2009 from ca solutions LIMITED 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH
7 May 2009Secretary's change of particulars / C.A. solutions LTD / 01/04/2009
28 April 2009Secretary appointed c a solutions LTD logged form
28 April 2009Secretary appointed c a solutions LTD logged form
3 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009
3 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009
8 February 2009Appointment terminated director aderyn hurworth
8 February 2009Appointment terminated director aderyn hurworth
17 October 2008Director appointed martin david lewis
17 October 2008Director appointed martin david lewis
8 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
8 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
8 October 2008Registered office changed on 08/10/2008 from 126 shaftesbury avenue kenton harrow middlesex HA3 0RF
8 October 2008Registered office changed on 08/10/2008 from 126 shaftesbury avenue kenton harrow middlesex HA3 0RF
8 October 2008Appointment terminated secretary hcs secretarial LIMITED
8 October 2008Appointment terminated secretary hcs secretarial LIMITED
7 October 2008Registered office changed on 07/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN
7 October 2008Registered office changed on 07/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN
6 October 2008Company name changed gemgold distribution LIMITED\certificate issued on 07/10/08
6 October 2008Company name changed gemgold distribution LIMITED\certificate issued on 07/10/08
24 September 2008Director appointed aderyn hurworth
24 September 2008Appointment terminated director hanover directors LIMITED
24 September 2008Appointment terminated director hanover directors LIMITED
24 September 2008Director appointed aderyn hurworth
2 April 2008Incorporation
2 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing