QUARTZ ACCOUNTANCY LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
27/02/2527 February 2025 | Appointment of Mrs Michelle Marquis as a director on 2025-02-25 |
16/01/2516 January 2025 | Registered office address changed from 37 Stanwick Road London W14 8TP England to 70 Honley Road London SE6 2JB on 2025-01-16 |
20/11/2420 November 2024 | Appointment of Mr Raymond Annel Marquis as a director on 2024-11-06 |
19/11/2419 November 2024 | Termination of appointment of Michelle Marquis-Wood as a director on 2024-11-06 |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/11/1917 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/10/1821 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
07/04/187 April 2018 | REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 2 FAIRMOUNT ROAD LONDON SW2 2BL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/09/179 September 2017 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS |
09/09/179 September 2017 | DIRECTOR APPOINTED MRS MICHELLE MARQUIS-WOOD |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/04/169 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/04/1511 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/06/1430 June 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW ENGLAND |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANNEL MARQUIS / 30/03/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 151 CULVERLEY ROAD LONDON SE6 2JZ |
23/04/1323 April 2013 | COMPANY NAME CHANGED MARQUIS ACCOUNTANCY SERVICES LTD. CERTIFICATE ISSUED ON 23/04/13 |
12/04/1312 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | COMPANY NAME CHANGED R.M.ACCOUNTANCY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/11/12 |
12/10/1212 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/04/1216 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 145-157 ST. JOHN STREET LONDON UK EC1 4PW UNITED KINGDOM |
02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR RENEE MONDESIR |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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