QUARTZ ACCOUNTANCY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/02/2527 February 2025 Appointment of Mrs Michelle Marquis as a director on 2025-02-25

View Document

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

View Document

20/11/2420 November 2024 Appointment of Mr Raymond Annel Marquis as a director on 2024-11-06

View Document

19/11/2419 November 2024 Termination of appointment of Michelle Marquis-Wood as a director on 2024-11-06

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/11/1917 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/10/1821 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 2 FAIRMOUNT ROAD LONDON SW2 2BL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/09/179 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MRS MICHELLE MARQUIS-WOOD

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/04/169 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/04/1511 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/06/1430 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW ENGLAND

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANNEL MARQUIS / 30/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 151 CULVERLEY ROAD LONDON SE6 2JZ

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED MARQUIS ACCOUNTANCY SERVICES LTD. CERTIFICATE ISSUED ON 23/04/13

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 COMPANY NAME CHANGED R.M.ACCOUNTANCY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 145-157 ST. JOHN STREET LONDON UK EC1 4PW UNITED KINGDOM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR RENEE MONDESIR

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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