Advanced company searchLink opens in new window

BEST QUALITY WATCHES LIMITED

Company number 07067258

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)
22 Mar 2024 AA Full accounts made up to 30 June 2023
08 Sep 2023 AD01 Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 74-76 Watling Street Radlett WD7 7NP on 8 September 2023
24 Aug 2023 MR01 Registration of charge 070672580003, created on 23 August 2023
21 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
23 Mar 2023 AA Full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with updates
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 2,000
12 Apr 2022 SH08 Change of share class name or designation
12 Apr 2022 SH10 Particulars of variation of rights attached to shares
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 AP03 Appointment of Mr Simon Evans as a secretary on 15 February 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 1,200
20 Sep 2021 AA Accounts for a small company made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with updates
05 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1,000
02 Jul 2021 SH02 Sub-division of shares on 5 June 2021
19 May 2021 AA Total exemption full accounts made up to 30 June 2020
06 Oct 2020 CH01 Director's details changed for Mr Spencer Dryer on 28 August 2020
06 Oct 2020 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 6 October 2020
06 Oct 2020 PSC04 Change of details for Mr Spencer Dryer as a person with significant control on 28 August 2020
27 Aug 2020 MR01 Registration of charge 070672580002, created on 27 August 2020
18 Jun 2020 AA01 Current accounting period extended from 30 December 2019 to 29 June 2020
15 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates