Advanced company searchLink opens in new window

QUALITY DESTINATIONS LTD

Company number 07585164

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)
28 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 31 March 2023
02 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2 April 2024
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
05 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
17 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
02 Dec 2021 AP01 Appointment of Mr Matthew James as a director on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Bonnie-Lou Bowen as a director on 2 December 2021
19 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2019 PSC02 Notification of Bartley Balmoral Ltd as a person with significant control on 10 July 2019
19 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 19 December 2019
30 Sep 2019 TM01 Termination of appointment of James Beshoff as a director on 27 September 2019
30 Sep 2019 AP01 Appointment of Bonnie-Lou Bowen as a director on 27 September 2019
30 Sep 2019 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from Dovecote Barn Bottom Road St Leonards Bucks HP23 6LJ United Kingdom to 66 Prescot Street London E1 8NN on 30 September 2019
16 Jul 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dovecote Barn Bottom Road St Leonards Bucks HP23 6LJ on 16 July 2019
15 Jul 2019 PSC08 Notification of a person with significant control statement
15 Jul 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 July 2019
15 Jul 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 July 2019
15 Jul 2019 AP01 Appointment of Mr James Beshoff as a director on 10 July 2019
15 Jul 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 July 2019