Advanced company searchLink opens in new window

CQRA LTD

Company number 08261739

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)
19 Jun 2017 TM01 Termination of appointment of Hamish Mckechnie- Sharma as a director on 9 July 2016
19 Jun 2017 TM01 Termination of appointment of Timothy Jones as a director on 19 April 2017
19 Jun 2017 AP01 Appointment of Mr Graham Mitchell Harris as a director on 11 July 2015
19 Jun 2017 AP01 Appointment of Dr James Ker-Lindsay as a director on 9 July 2016
19 Jun 2017 AP01 Appointment of Mrs Jacqueline Anne Morgan as a director on 9 July 2016
24 May 2017 CH01 Director's details changed for Valerie Elizabeth Jones on 24 May 2017
24 May 2017 CH01 Director's details changed for Timothy Harvey Christian Combe on 24 May 2017
24 May 2017 TM01 Termination of appointment of John David Noulton as a director on 4 May 2017
24 May 2017 CH01 Director's details changed for Mr Marcus John Perkins on 24 May 2017
24 May 2017 CH01 Director's details changed for Mr Graham Bulpitt on 24 May 2017
10 May 2017 AA Micro company accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
14 Oct 2016 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
26 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
23 Mar 2016 TM01 Termination of appointment of Rohan Jensen as a director on 23 March 2016
02 Feb 2016 AP01 Appointment of Valerie Elizabeth Jones as a director on 11 July 2015
02 Feb 2016 TM01 Termination of appointment of Pierre Stuart Middleton as a director on 9 July 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 260
30 Apr 2015 TM01 Termination of appointment of Linda Patricia Soutter as a director on 30 April 2015
05 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
05 Feb 2015 AP01 Appointment of Mr Marcus John Perkins as a director on 1 July 2013
15 Jan 2015 TM01 Termination of appointment of Panayotis Allan Savvas as a director on 11 November 2014
08 Jan 2015 AP01 Appointment of Mr Philip Walter Swallow as a director on 12 July 2014
27 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 258
27 Jun 2014 AA Total exemption full accounts made up to 31 December 2013