Advanced company searchLink opens in new window

QUALITY LIFESTYLE LTD

Company number 04725078

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
09 Jan 2024 AP01 Appointment of Mrs Sarah Louise Rabin as a director on 9 January 2024
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with updates
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 SH08 Change of share class name or designation
02 Sep 2021 CH01 Director's details changed for Mr Michael Roderick Mcinnis Herbert on 1 September 2021
02 Sep 2021 PSC04 Change of details for Mr Michael Roderick Mcinnis Herbert as a person with significant control on 1 September 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
19 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 7 April 2020 with updates
07 Apr 2020 CH01 Director's details changed for Mr Michael Roderick Mcinnis Herbert on 7 April 2020
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
08 Apr 2019 PSC04 Change of details for Mr Michael Roderick Mcinnis Herbert as a person with significant control on 7 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Michael Roderick Mcinnis Herbert on 7 April 2019
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 368
20 Nov 2017 PSC04 Change of details for Mr Michael Roderick Mcinnis Herbert as a person with significant control on 9 November 2017
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 368