QAZMOLY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-21 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Change of name notice

View Document

26/04/2426 April 2024 Certificate of change of name

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

15/02/2315 February 2023 Notification of a person with significant control statement

View Document

01/02/231 February 2023 Cessation of Bergfolk Corporation as a person with significant control on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-02-21 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/05/2020 May 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-01-31

View Document

20/05/2020 May 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/05/2020 May 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

03/03/203 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/03/2020

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERGFOLK CORPORATION

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/1910 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF PSC STATEMENT ON 26/04/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ASKHAT TLEKMETOV

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ASHAR QURESHI

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAR ASSAUBAYEV

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR KANAT ASSAUBAYEV

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREW

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEN CRICHTON

View Document

19/03/1619 March 2016 21/02/16 NO MEMBER LIST

View Document

08/07/158 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 21/02/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/04/1522 April 2015 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK, FENAY BRIDGE HUDDERSFIELD HD8 0LA UNITED KINGDOM

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 21/02/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR RAJINDER BASRA

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED KANAT ASSAUBAYEV

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR ASHAR QURESHI

View Document

02/07/132 July 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 ADOPT ACCOUNTS/ RE APPT DIRS/ RE APPOINT AUDITORS/ AUTHORISE AUD RENUMERATION 28/06/2013

View Document

19/06/1319 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 7687957.31

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH BROWNING

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED AIDAR ASSAUBAYEV

View Document

02/05/132 May 2013 DIRECTOR APPOINTED SANZHAR ASSAUBAYEV

View Document

02/05/132 May 2013 DIRECTOR APPOINTED WILLIAM JAMES TREW

View Document

18/04/1318 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 7663237.2

View Document

19/03/1319 March 2013 CONSOLIDATION SUB-DIVISION 28/02/13

View Document

11/03/1311 March 2013 ARTICLES OF ASSOCIATION

View Document

05/03/135 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED GMA RESOURCES PLC CERTIFICATE ISSUED ON 28/02/13

View Document

21/02/1321 February 2013 21/02/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 6180030

View Document

13/02/1313 February 2013 AUDITOR'S RESIGNATION

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH THOMAS BROWNING / 03/12/2012

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 21/02/12 NO MEMBER LIST

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR OMAR EL-ALFY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NETHERWAY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GAUTHIER

View Document

07/07/117 July 2011 ADOPT ACCOUNTS 29/06/2011

View Document

07/07/117 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 6180028.94

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/10

View Document

09/06/119 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 6130028.94

View Document

05/05/115 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 6080028.94

View Document

22/03/1122 March 2011 21/02/11 BULK LIST

View Document

31/01/1131 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 5844028.94

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RALPH THOMAS BROWNING

View Document

26/10/1026 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 5584028.94

View Document

09/08/109 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 6421488.94

View Document

05/08/105 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/105 August 2010 ARTICLES OF ASSOCIATION

View Document

03/08/103 August 2010 DIRECTOR APPOINTED OMAR EL-ALFY

View Document

30/07/1030 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN CRICHTON / 27/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN CRICHTON / 26/04/2010

View Document

02/03/102 March 2010 21/02/10 BULK LIST

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

23/02/1023 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 4690028.94

View Document

06/02/106 February 2010 DIRECTOR APPOINTED KEN CRICHTON

View Document

19/01/1019 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 4583437.38

View Document

14/01/1014 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 4476845.82

View Document

13/11/0913 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 4370254.26

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE PERKINS / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS GAUTHIER / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NETHERWAY / 14/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LINNELL

View Document

27/07/0927 July 2009 VARIOUS 24/07/2009

View Document

27/07/0927 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/094 February 2009 RE LOAN STOCK 22/01/2009

View Document

04/02/094 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DANCHIN

View Document

29/07/0829 July 2008 APPT DIR/RE APPT AUDITORS 25/07/2008

View Document

22/07/0822 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 30 FARRINGDON STREET, LONDON, EC4A 4HJ

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/067 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0628 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0523 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0413 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0413 May 2004 RETURN MADE UP TO 21/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 SHARES AGREEMENT OTC

View Document

17/11/0317 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0317 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: FRASER HOUSE, 29 ALBEMARLE STREET, LONDON, W1S 4JB

View Document

09/05/039 May 2003 S-DIV 08/03/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/03/0320 March 2003 APPLICATION COMMENCE BUSINESS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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