- Company Overview for DESIGN QUALITY LTD (12094695)
- Filing history for DESIGN QUALITY LTD (12094695)
- People for DESIGN QUALITY LTD (12094695)
- More for DESIGN QUALITY LTD (12094695)
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) |
---|---|---|---|
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Nov 2022 | CERTNM |
Company name changed marko catering services LTD\certificate issued on 04/11/22
|
|
03 Nov 2022 | AD01 | Registered office address changed from 121a Grange Avenue Grange Avenue Reading RG6 1DJ England to 121a Grange Avenue Reading RG6 1DJ on 3 November 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
03 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 121a Grange Avenue Grange Avenue Reading RG6 1DJ on 3 November 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
17 Dec 2020 | AD01 | Registered office address changed from 64 Amersham Road Caversham Reading Berkshire RG4 5NA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 December 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-10
|