QUEBEC SUPERMARKET LIMITED

06884216
32 QUEBEC ROAD SCUNTHORPE DN17 2TB

Documents

Documents
Date Category Description Pages
31 Jan 2025 accounts Annual Accounts 4 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 3 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 4 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2017 accounts Annual Accounts 6 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
20 Jan 2016 accounts Annual Accounts 4 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 4 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 accounts Annual Accounts 5 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for secretary (Kulwinder Kaur Sarkaria) 1 Buy now
10 May 2010 officers Change of particulars for director (Kashmir Singh Sarkaria) 2 Buy now
10 May 2010 officers Change of particulars for director (Kulwinder Kaur Sarkaria) 2 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from the midstall randolphs farm randolphs farm brighton road hurstpierpoint west sussex BN6 9EL 1 Buy now
13 Jul 2009 officers Director and secretary appointed kulwinder kaur sarkaria 1 Buy now
13 Jul 2009 officers Director appointed kashmir singh sarkaria 1 Buy now
11 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2009 capital Ad 22/04/09\gbp si 9@1=9\gbp ic 2/11\ 2 Buy now
14 May 2009 officers Appointment terminated director martin machan 1 Buy now
27 Apr 2009 officers Director appointed martin william machan 5 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from flat 6 41 tisbury road hove east sussex BN3 3BL united kingdom 1 Buy now
22 Apr 2009 officers Appointment terminated director daniel stephenson 1 Buy now
22 Apr 2009 officers Appointment terminated director guy edwards 1 Buy now
22 Apr 2009 officers Appointment terminated secretary simon grant 1 Buy now
22 Apr 2009 incorporation Incorporation Company 9 Buy now