Company NameQuartetto International Ltd
DirectorEirini Valko
Company StatusActive
Company Number07785225
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Eirini Valko
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCypriot
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address12 Solomou Solomou
Pyrgos
Limassol
Cy4529
Secretary NameArnos Limited (Corporation)
StatusCurrent
Appointed23 September 2011(same day as company formation)
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF

Location

Registered AddressSuite Am 77, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,856
Cash£649
Current Liabilities£7,505

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 November 2018Registered office address changed from Suite Am 77 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 77, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
27 November 2018Secretary's details changed for Arnos Limited on 15 November 2018 (1 page)
14 September 2018Withdrawal of a person with significant control statement on 14 September 2018 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
22 August 2018Director's details changed for Mrs Eirini Valko on 1 January 2017 (2 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 March 2018Notification of Eirini Valko as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 77 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 77 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,200
(4 pages)
23 September 2015Secretary's details changed for Arnos Limited on 1 January 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,200
(4 pages)
23 September 2015Secretary's details changed for Arnos Limited on 1 January 2015 (1 page)
23 September 2015Secretary's details changed for Arnos Limited on 1 January 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
1 October 2014Secretary's details changed for Arnos Limited on 1 January 2012 (1 page)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,200
(4 pages)
1 October 2014Secretary's details changed for Arnos Limited on 1 January 2012 (1 page)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,200
(4 pages)
1 October 2014Secretary's details changed for Arnos Limited on 1 January 2012 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,200
(4 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,200
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 February 2013 (1 page)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 September 2011Incorporation (45 pages)
23 September 2011Incorporation (45 pages)