Advanced company searchLink opens in new window

DESIGN QUALITY LTD

Company number 12094695

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-10
  • GBP 100