QUIET MARK APPROVAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Termination of appointment of Michael David Lane as a director on 2024-02-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

26/01/2226 January 2022 Director's details changed for Poppy Louise Szkiler on 2020-03-01

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / QUIET MARK INTERNATIONAL LIMITED / 25/09/2019

View Document

18/02/2018 February 2020 CESSATION OF THE NOISE ABATEMENT SOCIETY AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUIET MARK INTERNATIONAL LIMITED

View Document

18/02/2018 February 2020 CESSATION OF CHRISTOPHER PHILIP HANSON-ABBOTT AS A PSC

View Document

12/02/2012 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / POPPY LOUISE SZKILER / 12/08/2019

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA MAUREEN ELLIOTT / 12/08/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / POPPY LOUISE SZKILER / 01/03/2018

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/02/185 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANSON-ABBOTT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / POPPY LOUISE ELLIOTT / 04/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED POPPY LOUISE ELLIOTT

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP HANSON-ABBOTT

View Document

05/04/125 April 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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