Isleworth
Middx
TW7 5PL
Secretary Name | Mrs Goldy Matharoo |
---|---|
Status | Current |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 356, Jersey Road Iselworth Middx TW7 5PL |
Website | www.uk.dqs-ul.com |
---|
Registered Address | Unit 5 Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
60 at £1 | Dqs Holding Gmbh 60.00% Ordinary |
---|---|
40 at £1 | Mr Dimple Matharoo 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,141 |
Cash | £48,449 |
Current Liabilities | £181,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
26 September 2016 | Delivered on: 27 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 December 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
2 April 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
27 December 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
6 April 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
26 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (5 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
13 August 2018 | Notification of Dimple Matharoo as a person with significant control on 10 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 September 2016 | Registration of charge 067276180001, created on 26 September 2016 (23 pages) |
27 September 2016 | Registration of charge 067276180001, created on 26 September 2016 (23 pages) |
24 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
17 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 May 2015 | Section 519 of the companies act 2006 (1 page) |
1 May 2015 | Section 519 of the companies act 2006 (1 page) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 March 2013 | Section 519 and 523 (1 page) |
13 March 2013 | Section 519 and 523 (1 page) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Register inspection address has been changed from Q West 1110 Great West Road Brentford Middx TW8 0GP United Kingdom (1 page) |
6 March 2013 | Register inspection address has been changed from Q West 1110 Great West Road Brentford Middx TW8 0GP United Kingdom (1 page) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Registered office address changed from Q West Great Western Road Brentford Middlesex TW8 0GP on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Q West Great Western Road Brentford Middlesex TW8 0GP on 20 December 2012 (1 page) |
18 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Dimple Matharoo on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Dimple Matharoo on 13 January 2010 (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 195, high street brentford middx TW8 8LB (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 195, high street brentford middx TW8 8LB (1 page) |
14 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
14 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
20 October 2008 | Incorporation (14 pages) |
20 October 2008 | Incorporation (14 pages) |