Advanced company searchLink opens in new window

QUALITY STORES LIMITED

Company number 06765932

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)
01 Mar 2024 MR01 Registration of charge 067659320002, created on 22 February 2024
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 CH01 Director's details changed for Mr Latif Balci on 6 June 2023
07 Jun 2023 AD01 Registered office address changed from Unit 2Ab Triumph Trading Estate Tariff Road London N17 0EB England to 49 Green Way Southgate London N14 6NR on 7 June 2023
28 Apr 2023 MR01 Registration of charge 067659320001, created on 27 April 2023
21 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 CH01 Director's details changed for Mr Latif Balci on 10 October 2022
20 Oct 2022 PSC01 Notification of Latif Balci as a person with significant control on 10 October 2022
20 Oct 2022 TM01 Termination of appointment of Murat Has as a director on 10 October 2022
20 Oct 2022 PSC07 Cessation of Murat Has as a person with significant control on 10 October 2022
20 Oct 2022 AD01 Registered office address changed from 33 Eatons Mead Chingford London E4 8AN England to Unit 2Ab Triumph Trading Estate Tariff Road London N17 0EB on 20 October 2022
24 Jan 2022 TM01 Termination of appointment of Erdal Volkan as a director on 24 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
13 Dec 2020 AP01 Appointment of Mr Erdal Volkan as a director on 1 January 2020
13 Dec 2020 AP01 Appointment of Mr Latif Balci as a director on 1 December 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
20 Jul 2020 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to 33 Eatons Mead Chingford London E4 8AN on 20 July 2020
20 Jul 2020 PSC04 Change of details for Mr Murat Has as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Murat Has on 20 July 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018