Advanced company searchLink opens in new window

QUARTZ AVIATION LTD

Company number 12832229

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)
12 Sep 2024 CS01 Confirmation statement made on 3 August 2024 with updates
12 Apr 2024 PSC04 Change of details for Mr Russell Glass as a person with significant control on 31 August 2020
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 125.4319
11 Apr 2024 PSC01 Notification of Gregory Thurstans as a person with significant control on 31 August 2020
09 Apr 2024 AA Micro company accounts made up to 31 August 2023
19 Dec 2023 AD01 Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 19 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Benedict Edward Ferns on 19 December 2023
19 Dec 2023 PSC04 Change of details for Mr Russell Glass as a person with significant control on 19 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Gregory Thurstans on 19 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Russell Glass on 19 December 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
02 May 2023 AA Micro company accounts made up to 31 August 2022
13 Mar 2023 AP01 Appointment of Benedict Edward Ferns as a director on 1 March 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 122.7546
03 Mar 2023 MA Memorandum and Articles of Association
01 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2023 SH02 Sub-division of shares on 1 February 2023
20 Feb 2023 SH02 Sub-division of shares on 1 February 2023
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 99
22 Jan 2021 TM01 Termination of appointment of Francesca Jayne Boorman as a director on 22 January 2021
22 Jan 2021 AP01 Appointment of Ms Francesca Jayne Boorman as a director on 22 January 2021
20 Jan 2021 AP01 Appointment of Mr Gregory Thurstans as a director on 18 January 2021