Advanced company searchLink opens in new window

QRO SOLUTIONS LIMITED

Company number 04118351

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)
27 Jun 2017 PSC02 Notification of Petards Group Plc as a person with significant control on 6 April 2016
22 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Deborah Bridle as a director on 28 April 2017
16 Feb 2017 AUD Auditor's resignation
03 Jan 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Dec 2016 AP03 Appointment of Mr Stuart John Harding as a secretary on 24 November 2016
05 Dec 2016 TM02 Termination of appointment of Carolyn Clare Davis as a secretary on 24 November 2016
02 Nov 2016 MR04 Satisfaction of charge 041183510003 in full
28 Oct 2016 MR05 All of the property or undertaking has been released from charge 041183510003
21 Apr 2016 CH01 Director's details changed for Mr Osman Abdullah on 13 April 2016
18 Apr 2016 AD01 Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL to Ward House Ward Street Guildford Surrey GU1 4LH on 18 April 2016
18 Apr 2016 TM02 Termination of appointment of Deborah Bridle as a secretary on 13 April 2016
18 Apr 2016 AP03 Appointment of Ms Carolyn Clare Davis as a secretary on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Terence Ralph Connolly as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Osman Abdullah as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Raschid Michael Abdullah as a director on 13 April 2016
24 Feb 2016 AA Accounts for a small company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,200
01 Dec 2015 TM01 Termination of appointment of Victor Way as a director on 30 November 2015
07 Apr 2015 AA Accounts for a small company made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9,200
05 Jun 2014 MR01 Registration of charge 041183510003
21 May 2014 MR04 Satisfaction of charge 1 in full
21 Mar 2014 AA Accounts for a small company made up to 30 November 2013