QUARTZSTAR LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Joseph Charles Rowan as a director on 2025-08-13

View Document

27/05/2527 May 2025 Termination of appointment of Barbara Feinstein as a director on 2025-05-19

View Document

27/05/2527 May 2025 Termination of appointment of Maurice Charles Feinstein as a director on 2023-04-12

View Document

27/03/2527 March 2025 Director's details changed for Mr Joseph Charles Rowan on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mrs Barbara Feinstein on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Maxwell John Downton on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Scott Elliott James Kelleher on 2025-03-27

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-24

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-24

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Appointment of Mrs Barbara Feinstein as a director on 2023-07-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-10-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA LINTON

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 7 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

20/01/1720 January 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY COUPE PROPERTY CONSULTANTS LTD

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

25/07/1525 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAISY ESTATE MANAGERS LTD / 01/07/2015

View Document

25/02/1525 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM DOUGLAS HOUSE VITTORIA WALK CHELTENHAM GLOUCESTERSHIRE GL50 1TL ENGLAND

View Document

23/12/1423 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG WHITE

View Document

23/12/1423 December 2014 CORPORATE SECRETARY APPOINTED DAISY ESTATE MANAGERS LTD

View Document

22/07/1422 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 67 VICTORIA ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1ES UNITED KINGDOM

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/10/1228 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HUSSELBEE / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG WHITE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES FEINSTEIN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER ROBSON / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY FRANCES COLE / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA BETTY LINTON / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS WARNABY / 26/10/2009

View Document

19/12/0819 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM DOUGLAS HOUSE VITTORIA WALK CHELTENHAM GLOUCESTERSHIRE GL50 1TL

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MAURICE CHARLES FEINSTEIN

View Document

05/03/085 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: FLAT 5 DOUGLAS HOUSE VITTORIA WALK CHELTENHAM GLOUCESTERSHIRE GL50 1TL

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 APT/ RES CO BUS 11/10/01

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 29 LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AZ

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information