- Company Overview for QUALIS POSSESSIONEM LTD (12269171)
- Filing history for QUALIS POSSESSIONEM LTD (12269171)
- People for QUALIS POSSESSIONEM LTD (12269171)
- Charges for QUALIS POSSESSIONEM LTD (12269171)
- More for QUALIS POSSESSIONEM LTD (12269171)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
11 Aug 2021 | CH01 | Director's details changed for Mr Aaron Spencer on 11 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Aaron Spencer as a person with significant control on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Ronnie David Spencer on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mrs Nicola Prunella Spencer on 11 August 2021 | |
19 Jul 2021 | MR01 | Registration of charge 122691710002, created on 9 July 2021 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Apr 2021 | MR01 | Registration of charge 122691710001, created on 31 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
21 Oct 2020 | PSC04 | Change of details for Mr Ron Spencer as a person with significant control on 18 October 2019 | |
21 Oct 2020 | PSC04 | Change of details for Mr Nicky Spencer as a person with significant control on 18 October 2019 | |
21 Oct 2020 | AD01 | Registered office address changed from 117 Windsor Bank Boston Lincolnshire PE21 0HS England to Meridian Lodge Main Road Algakirk Boston Lincolnshire PE20 2BE on 21 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Ron Spencer on 18 October 2019 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Nicky Spencer on 18 October 2019 | |
18 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-18
|