Advanced company searchLink opens in new window

QUALITY VENTURES LIMITED

Company number 12267522

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
01 Dec 2023 AP01 Appointment of Ms Gina Brett as a director on 29 November 2023
01 Dec 2023 AP01 Appointment of Mrs Ruth Henderson as a director on 29 November 2023
21 Nov 2023 TM01 Termination of appointment of Ruth Henderson as a director on 21 November 2023
21 Nov 2023 TM01 Termination of appointment of Gina Brett as a director on 21 November 2023
03 Oct 2023 MR01 Registration of charge 122675220003, created on 29 September 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 12 Oakington Welwyn Garden City AL7 2PS on 8 August 2023
05 May 2023 MR04 Satisfaction of charge 122675220002 in full
02 May 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
25 Feb 2022 MR01 Registration of charge 122675220002, created on 15 February 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
13 Sep 2021 MR01 Registration of charge 122675220001, created on 13 September 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
30 Jul 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 PSC01 Notification of Lewis Feneley as a person with significant control on 19 June 2020
24 Jun 2020 PSC04 Change of details for Mr Gary John James Henderson as a person with significant control on 19 June 2020
24 Jun 2020 AD01 Registered office address changed from 12 Oakington Welwyn Garden City AL7 2PS United Kingdom to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 24 June 2020
19 Jun 2020 AP01 Appointment of Mrs Gina Brett as a director on 19 June 2020
19 Jun 2020 AP01 Appointment of Mrs Ruth Henderson as a director on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Lewis Feneley as a director on 19 June 2020