QUALITAS PROPRIE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-05 => 2023-05-05
2024-04-07 update accounts_next_due_date 2024-02-05 => 2025-02-05
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-05 => 2022-05-05
2023-04-07 update accounts_next_due_date 2023-02-05 => 2024-02-05
2023-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/05/22
2023-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RAHN
2023-01-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2023
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-03-07 update account_category DORMANT => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-05-05 => 2021-05-05
2022-03-07 update accounts_next_due_date 2022-02-05 => 2023-02-05
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/05/21
2021-06-07 update account_ref_day 31 => 5
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-05
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-05
2021-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/20
2021-05-18 update statutory_documents CURRSHO FROM 31/05/2020 TO 05/05/2020
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-06-20 delete address 1 GROVE COURT GROVE CRESCENT KINGSTON UPON THAMES ENGLAND KT1 2DF
2019-06-20 insert address 47 EWELL ROAD LONG DITTON SURBITON ENGLAND KT6 5LD
2019-06-20 update registered_address
2019-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 1 GROVE COURT GROVE CRESCENT KINGSTON UPON THAMES KT1 2DF ENGLAND
2019-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-06-07 delete sic_code 45190 - Sale of other motor vehicles
2018-06-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2018-06-07 delete sic_code 46420 - Wholesale of clothing and footwear
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-07 delete address BERRYCENTRE BERRYLANDS 158 CHILTERN DRIVE SURBITON SURREY KT5 8LS
2017-05-07 insert address 1 GROVE COURT GROVE CRESCENT KINGSTON UPON THAMES ENGLAND KT1 2DF
2017-05-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-05-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-05-07 update registered_address
2017-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM BERRYCENTRE BERRYLANDS 158 CHILTERN DRIVE SURBITON SURREY KT5 8LS
2016-07-07 delete sic_code 46720 - Wholesale of metals and metal ores
2016-07-07 insert sic_code 96090 - Other service activities n.e.c.
2016-07-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-07-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-01 update statutory_documents 05/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROWLANDS
2015-07-08 delete sic_code 14131 - Manufacture of other men's outerwear
2015-07-08 insert sic_code 45190 - Sale of other motor vehicles
2015-07-08 insert sic_code 45200 - Maintenance and repair of motor vehicles
2015-07-08 insert sic_code 46420 - Wholesale of clothing and footwear
2015-07-08 insert sic_code 46720 - Wholesale of metals and metal ores
2015-07-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-07-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-06-08 delete address GROUND FLOOR 22 NETHERHALL GARDENS LONDON NW3 5TH
2015-06-08 insert address BERRYCENTRE BERRYLANDS 158 CHILTERN DRIVE SURBITON SURREY KT5 8LS
2015-06-08 update registered_address
2015-06-02 update statutory_documents 05/05/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAHN / 09/09/2014
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM GROUND FLOOR 22 NETHERHALL GARDENS LONDON NW3 5TH
2015-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-04-08 update statutory_documents DIRECTOR APPOINTED MR MATTHEW PETER ROWLANDS
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-10-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-09 update statutory_documents 05/05/14 FULL LIST
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2013-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2013-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2013-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM
2013-08-14 update statutory_documents 05/05/10 FULL LIST
2013-08-14 update statutory_documents 05/05/11 FULL LIST
2013-08-14 update statutory_documents 05/05/12 FULL LIST
2013-08-14 update statutory_documents 05/05/13 FULL LIST
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAHN / 04/05/2010
2013-08-14 update statutory_documents COMPANY RESTORED ON 14/08/2013
2010-12-14 update statutory_documents STRUCK OFF AND DISSOLVED
2010-08-31 update statutory_documents FIRST GAZETTE
2009-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION