- Company Overview for QUARK ENGINEERING LIMITED (04010240)
- Filing history for QUARK ENGINEERING LIMITED (04010240)
- People for QUARK ENGINEERING LIMITED (04010240)
- More for QUARK ENGINEERING LIMITED (04010240)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
02 May 2023 | PSC04 | Change of details for Mr John William Davison as a person with significant control on 2 May 2023 | |
02 May 2023 | CH03 | Secretary's details changed for Stephanie Vee Davison on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for John William Davison on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for John William Davison on 2 May 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 13 Hornbeams Vigo Gravesend DA13 0TA England to Highfield House White Horse Road Meopham Gravesend Kent DA13 0UF on 13 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for John William Davison on 13 March 2018 | |
13 Mar 2018 | CH03 | Secretary's details changed for Stephanie Vee Davison on 13 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for John William Davison on 13 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr John Davison as a person with significant control on 13 March 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to 13 Hornbeams Vigo Gravesend DA13 0TA on 21 February 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of John Davison as a person with significant control on 6 April 2016 |