Advanced company searchLink opens in new window

QUALITY COSTS CONSULTANTS LIMITED

Company number 06453515

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)
18 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
12 Jun 2023 PSC07 Cessation of Ana Novak as a person with significant control on 31 May 2023
12 Jun 2023 TM01 Termination of appointment of Ana Novak as a director on 31 May 2023
12 Jun 2023 AP01 Appointment of Mr Roger Christopher Payne as a director on 31 May 2023
12 Jun 2023 PSC01 Notification of Roger Christopher Payne as a person with significant control on 31 May 2023
26 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from Red House C/O Pas High Street Bushey WD23 3HE England to 85 Great Portland Street First Floor London W1W 7LT on 26 October 2022
23 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 31 December 2020
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC01 Notification of Ana Novak as a person with significant control on 23 September 2020
08 Oct 2020 PSC07 Cessation of Hasnain Abbas Babar as a person with significant control on 23 September 2020
08 Oct 2020 TM01 Termination of appointment of Hasnain Abbas Babar as a director on 23 September 2020
08 Oct 2020 AP01 Appointment of Ms Ana Novak as a director on 15 January 2020
08 Oct 2020 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to Red House C/O Pas High Street Bushey WD23 3HE on 8 October 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 PSC01 Notification of Hasnain Babar as a person with significant control on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Hasnain Abbas Babar as a director on 23 September 2020
23 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 23 September 2020
23 Sep 2020 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary on 23 September 2020