Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-01-07 |
update account_category SMALL => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2022-01-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2021-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-04-30 |
2021-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2021-10-07 |
update num_mort_charges 1 => 2 |
2021-10-07 |
update num_mort_outstanding 1 => 2 |
2021-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND |
2021-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL DRUMMOND |
2021-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074614960002 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074614960001 |
2020-05-07 |
update company_status Active - Proposal to Strike off => Active |
2020-04-07 |
update company_status Active => Active - Proposal to Strike off |
2020-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-31 |
update statutory_documents FIRST GAZETTE |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-06-20 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-06-20 |
update company_status Active - Proposal to Strike off => Active |
2019-05-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2019-04-07 |
update company_status Active => Active - Proposal to Strike off |
2019-04-02 |
update statutory_documents FIRST GAZETTE |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
2019-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTESSENTIALLY (UK) LIMITED |
2019-01-11 |
update statutory_documents CESSATION OF QUINTESSENTIALLY PARTNERS LLP AS A PSC |
2018-11-22 |
update statutory_documents ADOPT ARTICLES 31/10/2018 |
2018-04-07 |
update account_category FULL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 06/12/2017 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 06/07/2017 |
2017-04-27 |
update account_category SMALL => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-27 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-01-08 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2015-12-11 |
update statutory_documents 06/12/15 FULL LIST |
2015-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 06/12/2015 |
2015-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 06/12/2015 |
2015-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 06/12/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-08 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-12 |
update statutory_documents 06/12/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-02-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2014-01-23 |
update statutory_documents 06/12/13 FULL LIST |
2014-01-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 13/06/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2012-09-06 => 2014-01-31 |
2012-12-17 |
update statutory_documents 06/12/12 FULL LIST |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED IRA MICHAEL BIRNS |
2012-10-19 |
update statutory_documents 05/10/2012 |
2012-09-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 06/12/11 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 07/10/2011 |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 07/10/2011 |
2011-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 07/10/2011 |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT |
2011-07-11 |
update statutory_documents CURREXT FROM 31/12/2011 TO 30/04/2012 |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
10 CARLISLE STREET
LONDON
W1D 3BR
UNITED KINGDOM |
2010-12-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |