Advanced company searchLink opens in new window

KWALITY CORP UK LIMITED

Company number 06790210

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)
12 Jan 2017 AD01 Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to 79-81 Mortimer Street London W1W 7SJ on 12 January 2017
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
06 Jan 2016 AP03 Appointment of Mr Dhruv Lamba as a secretary on 1 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Sunil Lamba on 1 October 2009
17 Apr 2013 CH01 Director's details changed for Dhruv Lamba on 1 October 2009
17 Apr 2013 AD01 Registered office address changed from 116 116 Goodmayes Road Ilford Essex IG3 9UZ England on 17 April 2013
21 Mar 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 March 2013
24 May 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
15 Jan 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
14 Feb 2009 CERTNM Company name changed fairfax shelfco 310 LIMITED\certificate issued on 17/02/09
10 Feb 2009 88(2) Ad 22/01/09\gbp si 9999@1=9999\gbp ic 1/10000\
10 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2009 123 Gbp nc 1000/50000\13/01/09