Advanced company searchLink opens in new window

QUALITY & COMPASSION LTD

Company number 08427360

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)
14 Feb 2024 AD01 Registered office address changed from Claydon House 1 Edison Road Aylsebury Buckinghamshire HP19 8TE United Kingdom to Regent House Business Centre 13-15 George Street Aylesbury HP20 2HU on 14 February 2024
29 Jan 2024 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
19 May 2023 AD01 Registered office address changed from Claydon House Claydon House 1 Edison Aylesbury Buckinghamshire HP19 8TE United Kingdom to Claydon House 1 Edison Road Aylsebury Buckinghamshire HP19 8TE on 19 May 2023
19 May 2023 AD01 Registered office address changed from Claydon House 1 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE England to Claydon House Claydon House 1 Edison Aylesbury Buckinghamshire HP19 8TE on 19 May 2023
19 May 2023 AD01 Registered office address changed from The Gatehouse Gatehouse Way Aylesbury HP19 8DB England to Claydon House 1 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE on 19 May 2023
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Bob Githuku as a director on 11 August 2022
03 May 2022 AD01 Registered office address changed from 206 Regency Court Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR England to The Gatehouse Gatehouse Way Aylesbury HP19 8DB on 3 May 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 AP01 Appointment of Mr Bob Githuku as a director on 18 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
24 Aug 2020 CH01 Director's details changed for Joyce Minja on 24 August 2020
27 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from Regency Court, Chrislyn Accountants 214 Upper Fifth Street Unit D Milton Keynes Buckinghamshire MK9 2HR England to 206 Regency Court Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 14 December 2018
01 May 2018 AD01 Registered office address changed from C/O Chrislyn Limited 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to Regency Court, Chrislyn Accountants 214 Upper Fifth Street Unit D Milton Keynes Buckinghamshire MK9 2HR on 1 May 2018
11 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017