Advanced company searchLink opens in new window

QUALITY IT LIMITED

Company number 08503720

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AP01 Appointment of Alexander Mcdowell as a director on 10 March 2022
18 Mar 2022 AD01 Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 18 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 10 March 2022
17 Mar 2022 TM01 Termination of appointment of Dharmishtha Gohil as a director on 10 March 2022
17 Mar 2022 PSC07 Cessation of Dharmishtha Gohil as a person with significant control on 10 March 2022
25 Oct 2021 AA Micro company accounts made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
10 Feb 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
13 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to 9 Plantagenet Road Barnet EN5 5JG on 11 October 2017
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
21 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 101
10 May 2016 AD01 Registered office address changed from C/O C/O Gohil's Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 10 May 2016
30 Jan 2016 AA Micro company accounts made up to 30 April 2015
17 Sep 2015 TM01 Termination of appointment of Rahul Kumar Shivahare as a director on 10 January 2015