Advanced company searchLink opens in new window

QUARTZ II LIMITED

Company number 10427253

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)
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
03 Apr 2018 AP01 Appointment of Mr Daniel Stephen Gillespie as a director on 22 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2024
03 Apr 2018 AP01 Appointment of Mr Babak Erfani as a director on 22 February 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 AP01 Appointment of Mr Steven John Doughty as a director on 1 February 2017
10 Feb 2017 AP01 Appointment of Mr Stephen Douglas Ahern as a director on 1 February 2017
09 Feb 2017 AP01 Appointment of Mr William Robert Arnold as a director on 1 February 2017
03 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,000
03 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 SH10 Particulars of variation of rights attached to shares
17 Jan 2017 AD01 Registered office address changed from Dover House 34 Dover Street Londo W1S 4NG United Kingdom to Dover House 34 Dover Street London W1S 4NG on 17 January 2017
17 Jan 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
27 Oct 2016 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Dover House 34 Dover Street Londo W1S 4NG on 27 October 2016
13 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-13
  • GBP 1