QUARTZ SEQUOIA EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Director's details changed for Mr Anthony Bernard Crinion on 2024-07-02

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Director's details changed for Mr Bernard Anthony Crinion on 2022-10-19

View Document

14/10/2214 October 2022 Registered office address changed from Quartz House Clarendon Road Redhill RH1 1QX England to Quartz House 20 Clarendon Road Redhill RH1 1QX on 2022-10-14

View Document

04/10/224 October 2022 Appointment of Mr Stephen Ivan Diprose as a director on 2022-10-04

View Document

03/10/223 October 2022 Cessation of Max Charles Quittenton as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Termination of appointment of Max Charles Quittenton as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Bernard Anthony Crinion as a director on 2022-09-30

View Document

03/10/223 October 2022 Notification of Mccdh Ltd as a person with significant control on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093579450001

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX QUITTENTON / 01/12/2019

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR MAX CHARLES QUITTENTON / 01/12/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MAX QUITTENTON / 08/11/2018

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR PAUL ROBERT MICHAEL

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR KEITH HARRIS

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAX QUITTENTON / 01/12/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED SEQUOIA EVENTS LTD CERTIFICATE ISSUED ON 29/01/16

View Document

28/01/1628 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information