QUARTZ BUSINESS EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Director's details changed for Mr Anthony Bernard Crinion on 2024-07-02

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Director's details changed for Mr Tony Crinion on 2023-06-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/12/2220 December 2022 Cessation of Stephen Ivan Diprose as a person with significant control on 2019-12-01

View Document

20/12/2220 December 2022 Change of details for Mr Paul Robert Michael as a person with significant control on 2019-12-01

View Document

20/12/2220 December 2022 Notification of Keith Harris as a person with significant control on 2019-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

03/11/213 November 2021 Sub-division of shares on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR TONY CRINION

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PAUL ROBERT MICHAEL

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT MICHAEL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRIS / 01/12/2019

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN IVAN DIPROSE

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR STEPHEN IVAN DIPROSE

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 4 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BT UNITED KINGDOM

View Document

10/12/1910 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 125

View Document

10/12/1910 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR KEITH HARRIS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/09/1913 September 2019 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