QUARTZ ROCK LIMITED
Status | ACTIVE |
Company No. | 06687913 |
Category | Private Limited Company |
Incorporated | 03 Sep 2008 |
Age | 15 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
QUARTZ ROCK LIMITED is an active private limited company with number 06687913. It was incorporated 15 years, 9 months, 2 days ago, on 03 September 2008. The company address is 12a Marlborough Place, Brighton, BN1 1WN, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
New address: 12a Marlborough Place Brighton BN1 1WN
Change date: 2018-06-29
Old address: Amwell Place 13 Hassocks Road Hurstpierpoint Hassocks BN6 9QH England
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
New address: Amwell Place 13 Hassocks Road Hurstpierpoint Hassocks BN6 9QH
Change date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
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: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 29 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 19 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-19
Officer name: Christopher Oliver Ganpatsingh
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 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: 15 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 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: 06 Sep 2011
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: 9 New Square Lincoln's Inn London WC2A 3QN
Change date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Some Companies
ASK TALENT SOLUTIONS NORTH LTD
BARRINGTON HOUSE,ALDERLEY EDGE,SK9 7LA
Number: | 10430172 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLEECE AVIATION SERVICES LIMITED
32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT
Number: | NI606300 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 UPPER BANK STREET,LONDON,E14 5NP
Number: | LP016352 |
Status: | ACTIVE |
Category: | Limited Partnership |
HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED
HAZLEHEAD,SHEFFIELD,S36 4HG
Number: | 00054556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC554385 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ZHENG'S GOOD TASTE LIMITED
256 GLASGOW ROAD,GLASGOW,G72 0YH
Number: | SC557909 |
Status: | ACTIVE |
Category: | Private Limited Company |