QUALITY CHANGE LTD
Status | ACTIVE |
Company No. | 11445412 |
Category | Private Limited Company |
Incorporated | 03 Jul 2018 |
Age | 5 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY CHANGE LTD is an active private limited company with number 11445412. It was incorporated 5 years, 11 months, 12 days ago, on 03 July 2018. The company address is 19 Sawyers Court, Clevedon, BS21 6EF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 01 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piotr Charkot
Change date: 2022-10-01
Documents
Change to a person with significant control
Date: 01 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mr Piotr Charkot
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2022
Action Date: 01 Oct 2022
Category: Address
Type: AD01
Old address: Flat 123 Gloucester Road North Filton Bristol BS34 7PY England
Change date: 2022-10-01
New address: 19 Sawyers Court Clevedon BS21 6EF
Documents
Confirmation statement with no updates
Date: 03 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Change person director company with change date
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-12
Officer name: Mr Piotr Charkot
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Old address: 79 Marissal Road Bristol BS10 7NW England
Change date: 2022-06-13
New address: Flat 123 Gloucester Road North Filton Bristol BS34 7PY
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-12
Psc name: Mr Piotr Charkot
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-06
Officer name: Mr Piotr Charkot
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 11 Atlantic Close Swanscombe DA10 0LJ England
New address: 79 Marissal Road Bristol BS10 7NW
Change date: 2022-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 06 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-06
Psc name: Mr Piotr Charkot
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mr Piotr Charkot
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Mr Piotr Charkot
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
Old address: 52 Argosy Way Newport NP19 0DH Wales
New address: 11 Atlantic Close Swanscombe DA10 0LJ
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Resolution
Date: 22 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
New address: 52 Argosy Way Newport NP19 0DH
Old address: 35 Whithworth House Stable Road Colchester CO2 7TL England
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
New address: 35 Whithworth House Stable Road Colchester CO2 7TL
Old address: 58 Longridge Colchester CO4 3FB England
Change date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Old address: 83 Prestedge Avenue Ramsgate CT11 7BT England
New address: 58 Longridge Colchester CO4 3FB
Change date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: 1 Castle Farm Cottage Castle Road Richborough Sandwich CT13 9JN England
Change date: 2019-07-30
New address: 83 Prestedge Avenue Ramsgate CT11 7BT
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
New address: 1 Castle Farm Cottage Castle Road Richborough Sandwich CT13 9JN
Old address: 47 Emsworth Road Portsmouth PO2 7HJ England
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2018
Action Date: 08 Sep 2018
Category: Address
Type: AD01
Old address: 9 New Road Portsmouth PO2 7QL United Kingdom
New address: 47 Emsworth Road Portsmouth PO2 7HJ
Change date: 2018-09-08
Documents
Some Companies
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 10220627 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 NORTH STREET,BRISTOL,BS3 1HA
Number: | 08051771 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROADVIEW ROAD,LONDON,SW16 5AU
Number: | 09971388 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VIKING COURT,LINCOLN,LN4 2NZ
Number: | 11810276 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVENLY MELTED CHOCOLATE LIMITED
296, COLIN TUNSTALL & ASSOCIATES,ST. HELENS,WA11 0JQ
Number: | 10337967 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION IN COLLABORATION LIMITED
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 08005505 |
Status: | ACTIVE |
Category: | Private Limited Company |