QM 1 LIMITED



Company Documents

DateDescription
11/01/2411 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-07-31

View Document

09/11/229 November 2022 Registration of charge 066168170004, created on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Satisfaction of charge 3 in full

View Document

03/11/213 November 2021 Satisfaction of charge 2 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO ITALO FOSSALUZZA / 06/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR CARLO ITALO FOSSALUZZA / 06/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
30/06/2030 June 2020 SECRETARY APPOINTED MR JAMES MERCY

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW HINE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
22/07/1622 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document



31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
28/06/1328 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1214 December 2012 SECRETARY APPOINTED ANDREW THOMAS PETER HINE

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 109 DORCHESTER AVENUE PALMERS GREEN LONDON N13 5DY

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY ANN DIXON

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
09/07/129 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 2.00

View Document

05/10/115 October 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/08/1012 August 2010 30/06/10 NO CHANGES

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/12/0923 December 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 24A ALDERMANS HILL LONDON N13 4PN

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED CARLO FOSSALUZZA

View Document

15/12/0915 December 2009 SECRETARY APPOINTED ANN CHRISTINA DIXON

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company