Advanced company searchLink opens in new window

QUALITY FORM PITT LIMITED

Company number 03885508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
25 Feb 2022 AD04 Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
08 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
12 Feb 2020 PSC04 Change of details for Mr Nanni Massimiliano Alessandro as a person with significant control on 6 April 2016
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
22 Mar 2019 AD04 Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 37-38 Long Acre London WC2E 9JT on 10 October 2018
25 May 2018 CH01 Director's details changed for Mr Ahmet Gecel on 21 March 2018
26 Jan 2018 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 AD01 Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 26 January 2018
26 Jan 2018 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 5 January 2018
26 Jan 2018 AP01 Appointment of Mr Ahmet Gecel as a director on 5 January 2018