QUARK EUROPE LIMITED

07682437
1 THE GREEN RICHMOND SURREY UNITED KINGDOM TW9 1PL

Documents

Documents
Date Category Description Pages
24 Dec 2024 accounts Annual Accounts 13 Buy now
19 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 12 Buy now
14 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 12 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
29 Dec 2021 accounts Annual Accounts 12 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 12 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jan 2019 auditors Auditors Resignation Company 1 Buy now
25 Oct 2018 accounts Annual Accounts 15 Buy now
12 Oct 2018 officers Appointment of director (Richard Norman Campbell) 2 Buy now
12 Oct 2018 officers Termination of appointment of director (Christopher Leroy Cook) 1 Buy now
03 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 officers Appointment of corporate secretary (Pd Cosec Limited) 2 Buy now
28 Sep 2018 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2016 accounts Annual Accounts 14 Buy now
15 Jul 2016 officers Termination of appointment of director (Peter James Jensen) 1 Buy now
06 Jul 2016 officers Termination of appointment of secretary (Peter James Jensen) 1 Buy now
06 Jul 2016 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
17 Jun 2016 officers Appointment of director (Christopher Leroy Cook) 3 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
19 Apr 2015 officers Termination of appointment of director (Kevin Mammel) 2 Buy now
08 Sep 2014 accounts Annual Accounts 14 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
30 Oct 2013 accounts Annual Accounts 14 Buy now
09 Oct 2013 officers Termination of appointment of secretary (Eva Kalawski) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Eva Kalawski) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Ian Downie) 2 Buy now
09 Oct 2013 officers Appointment of secretary (Peter James Jensen) 3 Buy now
09 Oct 2013 officers Appointment of director (Kevin Mammel) 4 Buy now
09 Oct 2013 officers Appointment of director (Peter James Jensen) 3 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2012 accounts Annual Accounts 14 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Change of particulars for director (Ms Eva Monica Kalawski) 2 Buy now
14 May 2012 officers Change of particulars for secretary (Ms Eva Monica Kalawski) 2 Buy now
14 May 2012 officers Change of particulars for director (Mr Ian Michael Stuart Downie) 2 Buy now
18 Jul 2011 resolution Resolution 2 Buy now
07 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jun 2011 incorporation Incorporation Company 30 Buy now