QUALITY MATTERS LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2022-01-27

View Document

15/07/2115 July 2021 Change of details for Mrs Vivienne Anne Eden as a person with significant control on 2021-02-16

View Document

13/07/2113 July 2021 Cessation of Christopher Patrick Eden as a person with significant control on 2021-02-16

View Document

13/07/2113 July 2021 Termination of appointment of Christopher Patrick Eden as a director on 2021-02-16

View Document

02/07/212 July 2021 Change of details for Mrs Vivienne Anne Eden as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mrs Vivienne Anne Eden on 2021-07-02

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ANNE EDEN / 14/09/2015

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE ANNE EDEN / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK EDEN / 14/09/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/02/1318 February 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

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE ANNE EDEN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ANNE EDEN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK EDEN / 12/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: MARKET SQUARE CHAMBERS ROCHFORD ESSEX SS4 1AL

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 6 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2JF

View Document

22/01/9522 January 1995 AUDITOR'S RESIGNATION

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 £ NC 2000/10000 14/02/

View Document

11/03/9211 March 1992 NC INC ALREADY ADJUSTED 14/02/92

View Document

10/03/9210 March 1992 S386 DISP APP AUDS 21/02/92

View Document

10/03/9210 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED

View Document

06/12/916 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/916 December 1991 Incorporation

View Document

06/12/916 December 1991 Incorporation

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