Advanced company searchLink opens in new window

QUALITY MARBLE GRANITE LTD

Company number 08856680

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 AD01 Registered office address changed from 12 Rookery Close London NW9 6QJ England to 43 Peel Road Wembley HA9 7LY on 28 January 2025
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 PSC07 Cessation of Aliyash Mohammed as a person with significant control on 7 April 2024
22 Apr 2024 TM01 Termination of appointment of Aliyash Mohammed as a director on 7 April 2024
22 Apr 2024 PSC01 Notification of Endang Sulistiowati Bt Muhamad as a person with significant control on 7 April 2024
19 Sep 2023 AP01 Appointment of Miss Endang Sulistiowati Bt Muhamad as a director on 19 September 2023
25 Jun 2023 AA Micro company accounts made up to 31 January 2023
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
02 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from 12 Sylvia Gardens Wembley HA9 6HR England to 12 Rookery Close London NW9 6QJ on 22 February 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
01 Nov 2020 AA Micro company accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
16 May 2018 AA Micro company accounts made up to 31 January 2018
23 Feb 2018 CH01 Director's details changed for Mr Aliyash Mohammed on 1 January 2017
10 Feb 2018 CH01 Director's details changed for Mr Mohammed Aliyash on 1 February 2018
28 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Oct 2017 AD01 Registered office address changed from C/O Humaylian Accountants 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW England to 12 Sylvia Gardens Wembley HA9 6HR on 16 October 2017