QUARYM LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from Office 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-09-12

View Document

09/08/249 August 2024 Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-18 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

17/11/2317 November 2023 Termination of appointment of Adrian Laidlaw as a director on 2023-09-10

View Document

17/11/2317 November 2023 Cessation of Adrian Laidlaw as a person with significant control on 2023-09-10

View Document

16/11/2316 November 2023 Notification of Mark Anthony Flores as a person with significant control on 2023-09-10

View Document

15/11/2315 November 2023 Appointment of Mr Mark Anthony Flores as a director on 2023-09-10

View Document

02/06/232 June 2023 Registered office address changed from 106 Braunstone Close Leicestershire Leicester LE3 2GT United Kingdom to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2023-06-02

View Document

19/04/2319 April 2023 Incorporation

View Document


More Company Information