Advanced company searchLink opens in new window

QED LUTON (CHALLNEY) LIMITED

Company number 06857410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
05 Jan 2023 CH01 Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Mr Mohammed Abdul Munim Arrayan on 5 January 2023
05 Jan 2023 AP01 Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mr Mohammed Abdul Munim Arrayan as a director on 5 January 2023
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 September 2021
21 Jul 2021 AA Accounts for a small company made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of Kate Louise Flaherty as a director on 11 November 2020
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
08 Oct 2019 AP01 Appointment of Mr Kalpesh Savjani as a director on 3 October 2019
19 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 May 2019 AP01 Appointment of Roger Kirk as a director on 3 May 2019
03 May 2019 TM01 Termination of appointment of Robin Stuart Porter as a director on 3 May 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
27 Jan 2019 TM01 Termination of appointment of Gavin John Miller as a director on 17 January 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 CH01 Director's details changed for Mr Robin Stuart Porter on 30 July 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates