- Company Overview for THE QUALIS COLLECTION LIMITED (12924636)
- Filing history for THE QUALIS COLLECTION LIMITED (12924636)
- People for THE QUALIS COLLECTION LIMITED (12924636)
- More for THE QUALIS COLLECTION LIMITED (12924636)
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) |
---|---|---|---|
22 Oct 2024 | PSC04 | Change of details for Mrs Moira Anne Nicholson as a person with significant control on 1 January 2023 | |
22 Oct 2024 | PSC04 | Change of details for Mr Joseph William Nicholson as a person with significant control on 15 December 2020 | |
21 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
22 May 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
16 Jan 2024 | PSC01 | Notification of Moira Nicholson as a person with significant control on 1 January 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
06 Apr 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
07 Feb 2023 | PSC07 | Cessation of David Michael Nicholson as a person with significant control on 15 December 2020 | |
08 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
14 Jan 2022 | AD01 | Registered office address changed from Burnside House Chiltons Avenue Billingham TS23 1JD England to Burnside House Cambridge Road Middlesbrough TS3 8AG on 14 January 2022 | |
24 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 October 2021 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 |
Confirmation statement made on 2 October 2021 with no updates
|
|
03 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-03
|