- Company Overview for QUALITY & COMPASSION LTD (08427360)
- Filing history for QUALITY & COMPASSION LTD (08427360)
- People for QUALITY & COMPASSION LTD (08427360)
- More for QUALITY & COMPASSION LTD (08427360)
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 |