Advanced company searchLink opens in new window

QUALITY MASTICS LIMITED

Company number 09096765

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)
09 Apr 2024 PSC04 Change of details for Mr Richard Lewis King as a person with significant control on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from 12 Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 9 April 2024
29 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Feb 2024 AD01 Registered office address changed from 4 Rawmec Bussiness Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE United Kingdom to 12 Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 14 February 2024
28 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
08 Jun 2020 AD01 Registered office address changed from Unit 10 Trident Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ England to 4 Rawmec Bussiness Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE on 8 June 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
27 Feb 2020 AD01 Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE United Kingdom to Unit 10 Trident Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ on 27 February 2020
16 Oct 2019 AD01 Registered office address changed from 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD England to 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE on 16 October 2019
10 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Mar 2019 CH01 Director's details changed for Mr Richard Lewis King on 15 March 2019
22 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Aug 2017 AD01 Registered office address changed from 10 Horsecroft Abbess Roding Ongar CM5 0PD England to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 29 August 2017
21 Jul 2017 CH01 Director's details changed for Mr Richard Lewis King on 27 June 2017
21 Jul 2017 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 10 Horsecroft Abbess Roding Ongar CM5 0PD on 21 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates