QUALITA LIMITED

557-561 Battersea Park Road, London, SW11 3BL
StatusACTIVE
Company No.06620108
CategoryPrivate Limited Company
Incorporated13 Jun 2008
Age16 years, 5 days
JurisdictionEngland Wales

SUMMARY

QUALITA LIMITED is an active private limited company with number 06620108. It was incorporated 16 years, 5 days ago, on 13 June 2008. The company address is 557-561 Battersea Park Road, London, SW11 3BL.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-12

Officer name: Alico Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-12

Officer name: Alico Services Limited

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066201080002

Charge creation date: 2016-02-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alico Services Limited

Change date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silvija Mazurenko

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrius Minicius

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andriys Minicius

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Silvija Mazurenko

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Andriys Minicius

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 16/07/2009 from 557-561 battersea park road london SW11 3BX united kingdom

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 16/07/2009 from 557-561 battersea park road london SW11 3BL united kingdom

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 16/07/2009 from 312/314 battersea park road london SW11 3BX uk

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrius minicius

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 13/06/08\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed alico services LIMITED

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Incorporation company

Date: 13 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12A ROYAL YORK CRESCENT (NO.2) LIMITED

GROUND FLOOR FLAT 12A ROYAL YORK CRESCENT,BRISTOL,BS8 4JY

Number:02324697
Status:ACTIVE
Category:Private Limited Company

CARE FOR THE FAMILY

TOVEY HOUSE,NEWPORT,NP10 8BA

Number:03482910
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COLIN BURNETT LIMITED

4 EBERS GROVE,NOTTINGHAM,NG3 5EA

Number:02304748
Status:ACTIVE
Category:Private Limited Company

DT PLUMBING AND HEATING SERVICES LTD

32 KENSINGTON WAY,BOREHAMWOOD,WD6 1LH

Number:11221320
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD (DUNDEE) LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06895910
Status:ACTIVE
Category:Private Limited Company

NU-OVAL ACQUISITIONS 3 LIMITED

POLYPIPE LTD BROOMHOUSE LANE,DONCASTER,DN12 1ES

Number:06206676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source