Advanced company searchLink opens in new window

QARTT LTD

Company number 09394780

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)
27 Feb 2024 AD01 Registered office address changed from 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England to 32 32 Woodstock Grove London W12 8LE on 27 February 2024
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 CH01 Director's details changed for Mr Ali Hussain Jaafar Mohamed Abdulla on 1 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
07 Jun 2023 PSC07 Cessation of Mohsen Mousa as a person with significant control on 1 June 2023
07 Jun 2023 PSC07 Cessation of Ahmed Mohamed Jaafar Mohamed Abdulla as a person with significant control on 1 June 2023
07 Jun 2023 PSC01 Notification of Ali Hussain Jaafar Mohamed Abdulla as a person with significant control on 1 June 2023
07 Jun 2023 TM01 Termination of appointment of Mohsen Mousa as a director on 7 June 2023
07 Jun 2023 TM01 Termination of appointment of Ahmed Mohamed Jaafar Mohamed Abdulla as a director on 1 June 2023
07 Jun 2023 AP01 Appointment of Mr Ali Hussain Jaafar Mohamed Abdulla as a director on 1 June 2023
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 AA Micro company accounts made up to 31 December 2019
15 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 111.3462
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
03 Oct 2018 AD01 Registered office address changed from First Central 200 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England to 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 3 October 2018