QUARTZ COMMUNICATIONS LTD

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Registered office address changed from Whites Farmhouse Honeybourne Lane Norton Subedge Chipping Campden Gloucestershire GL55 6BZ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-09

View Document

09/02/249 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN TREDGOLD / 14/01/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WHITES FARMHOUSE HONEYBOURNE LANE MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6BZ ENGLAND

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WHITES FARM HOUSE HONEYBOURNE LANE MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6PU

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN DUNCAN TREDGOLD / 14/01/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN DUNCAN TREDGOLD / 14/01/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN TREDGOLD / 14/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 11 BARTLEET ROAD REDDITCH WORCESTERSHIRE B98 0DQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGLEL MULHOLLAND

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 DIRECTOR APPOINTED MR NIGLEL MULHOLLAND

View Document

26/09/1226 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O QUARTZ COMMUNICATIONS LTD FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE ENGLAND

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELTON

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM WHITES FARMHOUSE HONEYBOURNE LANE MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6PU ENGLAND

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1119 August 2011 SAIL ADDRESS CREATED

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR ANDREW JAMES SHELTON

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM THE BRAMBLES MAIN STREET CLAYDON BANBURY OXFORDSHIRE OX17 1EZ

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN DUNCAN TREDGOLD / 19/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN TREDGOLD / 19/03/2010

View Document

17/08/0917 August 2009 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