EUROPEAN ORGANIZATION FOR QUALITY MANAGEMENT LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewElect to keep the directors' residential address register information on the public register

View Document

28/08/2528 August 2025 NewRegister(s) moved to registered inspection location 20-22 Wenlock Road London N1 7GU

View Document

02/08/252 August 2025 NewMicro company accounts made up to 2024-11-15

View Document

13/01/2513 January 2025 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

11/01/2511 January 2025 Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London EC1V 2NX

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

11/01/2511 January 2025 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

11/01/2511 January 2025 Register inspection address has been changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 20-22 Wenlock Road London N1 7GU

View Document

15/11/2415 November 2024 Annual accounts for year ending 15 Nov 2024

View Accounts

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

15/11/2315 November 2023 Annual accounts for year ending 15 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-15

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

15/11/2215 November 2022 Annual accounts for year ending 15 Nov 2022

View Accounts

12/05/2212 May 2022 Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London EC1V 2NX

View Document

12/05/2212 May 2022 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

12/05/2212 May 2022 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

12/05/2212 May 2022 Register inspection address has been changed from Kemp House 152 - 160 City Road London London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX

View Document

11/05/2211 May 2022 Register inspection address has been changed from Kemp House 152 - 160 City Road London London EC1V 2NX England to Kemp House 152 - 160 City Road London London EC1V 2NX

View Document

11/05/2211 May 2022 Register inspection address has been changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London London EC1V 2NX

View Document

11/05/2211 May 2022 Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London London EC1V 2NX

View Document

11/05/2211 May 2022 Withdrawal of the secretaries register information from the public register

View Document

11/05/2211 May 2022 Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London London EC1V 2NX

View Document

11/05/2211 May 2022 Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London London EC1V 2NX

View Document

11/05/2211 May 2022 Withdrawal of the directors' register information from the public register

View Document

11/05/2211 May 2022 Withdrawal of the directors' residential address register information from the public register

View Document

11/05/2211 May 2022 Register inspection address has been changed to Kemp House 152 - 160 City Road London London EC1V 2NX

View Document

09/05/229 May 2022 Elect to keep the secretaries register information on the public register

View Document

09/05/229 May 2022 Director's details changed for Mr Ahmed Al Kassife on 2022-05-05

View Document

09/05/229 May 2022 Elect to keep the directors' register information on the public register

View Document

09/05/229 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-02-11

View Document

15/11/2115 November 2021 Annual accounts for year ending 15 Nov 2021

View Accounts

14/11/2114 November 2021 Current accounting period shortened from 2022-02-11 to 2021-11-15

View Document

11/02/2111 February 2021 Annual accounts for year ending 11 Feb 2021

View Accounts

10/02/2110 February 2021 CURRSHO FROM 31/01/2022 TO 11/02/2021

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

01/02/191 February 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM PO BOX EC1V2NX KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

25/11/1725 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ALKASSIFE / 13/11/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

01/02/161 February 2016 COMPANY NAME CHANGED EUROPEAN ORGANIZATION FOR QUALITY LTD CERTIFICATE ISSUED ON 01/02/16

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ALDESOUKI / 30/01/2016

View Document

25/01/1625 January 2016 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