MARKETING QUALITY ASSURANCE LIMITED
Status | ACTIVE |
Company No. | 02749419 |
Category | Private Limited Company |
Incorporated | 22 Sep 1992 |
Age | 31 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MARKETING QUALITY ASSURANCE LIMITED is an active private limited company with number 02749419. It was incorporated 31 years, 8 months, 13 days ago, on 22 September 1992. The company address is Lake House Lake House, Royston, SG8 9JN, Herts.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Mr Ian Leslie Griffith
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary James
Notification date: 2022-02-25
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-25
Psc name: Antony Hallows James
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary James
Appointment date: 2021-07-19
Documents
Termination secretary company with name termination date
Date: 16 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Hallows James
Termination date: 2021-07-19
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hallows James
Termination date: 2021-07-19
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-19
Officer name: Miss Yvette James
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-05
Psc name: Mr Antony Hallows James
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Change person secretary company with change date
Date: 27 Apr 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Hallows James
Change date: 2016-02-08
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-08
Officer name: Anthony Hallows James
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Leslie Griffith
Termination date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts amended with made up date
Date: 14 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AAMD
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 11 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 07 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/95; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 10 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/94; no change of members
Documents
Accounts with accounts type small
Date: 28 Feb 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 27 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/93; full list of members
Documents
Legacy
Date: 11 Mar 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 11 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/02/93--------- part-paid £ si 9998@1=9998 £ ic 2/10000
Documents
Certificate change of name company
Date: 12 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed washridge LIMITED\certificate issued on 13/11/92
Documents
Certificate change of name company
Date: 12 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 12/11/92
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 02/11/92 from: 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/10/92
Documents
Resolution
Date: 02 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD,FARNHAM,GU10 5BB
Number: | 03451905 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANTS PLACE MANAGEMENT COMPANY (ELY) LIMITED
14 SHIP LANE,ELY,CB7 4BB
Number: | 05880848 |
Status: | ACTIVE |
Category: | Private Limited Company |
34/38 TALBOT ROAD,,NN1 4JB
Number: | 02622220 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL019105 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 PRINCETOWN ROAD,BANGOR,BT20 3TD
Number: | NI626880 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYBROOK INVESTMENTS LIMITED
WINTON HOUSE,BASINGSTOKE,RG21 8EN
Number: | 10725545 |
Status: | ACTIVE |
Category: | Private Limited Company |