- Company Overview for QUALITY QUEST CONSULTANCY LIMITED (09619027)
- Filing history for QUALITY QUEST CONSULTANCY LIMITED (09619027)
- People for QUALITY QUEST CONSULTANCY LIMITED (09619027)
- More for QUALITY QUEST CONSULTANCY LIMITED (09619027)
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) |
---|---|---|---|
13 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
15 Jun 2023 | PSC04 | Change of details for Ms Stanojka Basic as a person with significant control on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Ms Stanojka Basic on 15 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
30 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
18 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
11 Feb 2022 | AD01 | Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Ms Stanojka Mrkic on 24 August 2018 | |
05 Sep 2018 | PSC04 | Change of details for Ms Stanojka Mrkic as a person with significant control on 24 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Stanojka Mrkic as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 8 Howgate Road London SW14 8NQ England to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 28 April 2017 | |
21 Jul 2016 | AA | Micro company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
01 Nov 2015 | AD01 | Registered office address changed from 204a Upper Richmond Road West London SW14 8AH to 8 Howgate Road London SW14 8NQ on 1 November 2015 |