QWYQR LTD



Company Documents

DateDescription
04/01/244 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
06/06/236 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DAY

View Document

15/07/1915 July 2019 CESSATION OF LEO DAY AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF LUKE RUSKIN DAY AS A PSC

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR LUKE RUSKIN DAY

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER DAY

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
21/05/1821 May 2018 DIRECTOR APPOINTED MR ROGER HAMISH DAY

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE DAY

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEO DAY

View Document



24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 5 WINTERTON WAY REDWOOD PARK SHREWSBURY SY3 5PA

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
5 WINTERTON WAY
REDWOOD PARK
SHREWSBURY
SY3 5PA

View Document

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
02/04/132 April 2013 COMPANY NAME CHANGED 241 HERBS LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

02/04/132 April 2013 COMPANY NAME CHANGED 241 HERBS LIMITED
CERTIFICATE ISSUED ON 02/04/13

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 14 STEEPSIDE SHREWSBURY SY3 6DR ENGLAND

View Document

12/11/1112 November 2011 DIRECTOR APPOINTED LUKE DAY

View Document

07/10/117 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O 10 PRINCES STREET BRIGHTON EAST SUSSEX BN2 1RD UNITED KINGDOM

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company