Advanced company searchLink opens in new window

QUARTZLAND LIMITED

Company number 04672277

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)
29 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
04 Feb 2024 AP01 Appointment of Mr Kasey Lee Roberts as a director on 22 January 2024
13 Oct 2023 CH03 Secretary's details changed for Gill Roberts on 13 October 2023
13 Oct 2023 CH01 Director's details changed for Gill Roberts on 13 October 2023
13 Oct 2023 CH01 Director's details changed for Mr Julian Grant Roberts on 13 October 2023
09 Oct 2023 AD01 Registered office address changed from C/O C/O 181 Silverdale Drive Waterlooville Hampshire PO7 6DX England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 9 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 CH01 Director's details changed for Julian Grant Roberts on 6 June 2016
07 Jun 2016 CH01 Director's details changed for Gill Roberts on 31 May 2016
07 Jun 2016 CH03 Secretary's details changed for Gill Roberts on 31 May 2016
06 Jun 2016 AD01 Registered office address changed from 1-3 Meadow Court Nomans Heath Malpas Cheshire SY14 8DU to C/O C/O 181 Silverdale Drive Waterlooville Hampshire PO7 6DX on 6 June 2016