Advanced company searchLink opens in new window

QUALITY CENTER LIMITED

Company number 13293355

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)
05 Feb 2024 AA Micro company accounts made up to 31 March 2023
30 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 13 September 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 30/01/24
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
07 Apr 2022 PSC04 Change of details for Mr Ahmad Chogani Kooshkebidaki as a person with significant control on 5 April 2022
05 Apr 2022 PSC04 Change of details for Mr Mehdi Hassan Zadeh as a person with significant control on 5 April 2022
12 Feb 2022 AP01 Appointment of Mr Ahmad Chogani Khooshkebidaki as a director on 1 January 2022
12 Feb 2022 PSC01 Notification of Ahmad Chogani Kooshkebidaki as a person with significant control on 1 February 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
16 Jul 2021 PSC07 Cessation of Ahmad Chogani Kooshkebidaki as a person with significant control on 10 July 2021
16 Jul 2021 TM01 Termination of appointment of Ahmad Chogani Kooshkebidaki as a director on 10 July 2021
07 Jun 2021 AD01 Registered office address changed from Second Floor the Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX England to 534-536 Hagley Road West Oldbury B68 0BZ on 7 June 2021
29 Apr 2021 PSC04 Change of details for Mr Mehdi Hassan Zadeh as a person with significant control on 1 April 2021
28 Apr 2021 PSC04 Change of details for Mr Mehdi Hassan Zadeh as a person with significant control on 1 April 2021
27 Apr 2021 PSC04 Change of details for Mr Ahmad Chogani Kooshkebidaki as a person with significant control on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 534-536 Hagley Road West Oldbury B68 0BZ England to Second Floor the Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from C I B a Building 146 Hagley Road Birmingham B16 9NX England to 534-536 Hagley Road West Oldbury B68 0BZ on 27 April 2021
27 Apr 2021 PSC04 Change of details for Mr Mehdi Hassan Zadeh as a person with significant control on 1 April 2021
27 Apr 2021 PSC04 Change of details for Mr Ahmad Chogani Kooshkebidaki as a person with significant control on 1 April 2021
22 Apr 2021 PSC01 Notification of Mehdi Hassan Zadeh as a person with significant control on 1 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 AP01 Appointment of Mr Mehdi Hassan Zadeh as a director on 21 April 2021
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted