QUARRY STONE VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from Office F, 21-27 Hollands Road Haverhill CB9 8PU England to Office 3, Suite 3 50 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LX on 2024-08-27

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2021-10-30

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Notification of Valerie Kathryn Turner as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Cessation of Anthony David Heathcote as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Anthony David Heathcote as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Ms Valerie Kathryn Turner as a director on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF JAROSLAV HEVERY AS A PSC

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 31 ROMNEY TOWERS ROMNEY WAY STOCKPORT SK5 8ND ENGLAND

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR ANTHONY DAVID HEATHCOTE

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HEATHCOTE

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR EBONY HARVEY

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MISS EBONY SHAUNA HARVEY

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT GOLDFINCH

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 3 RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH WD23 1GG

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 3 RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RABECCA MUSONDA

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR SCOTT JAMES GOLDFINCH

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RABECCA MUSONDA

View Document

03/04/133 April 2013 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