Advanced company searchLink opens in new window

QUENBY PRINTS LIMITED

Company number 02664147

Filter by category

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)
03 Oct 2024 AA Micro company accounts made up to 31 March 2024
29 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 AP01 Appointment of Mr Richard William Spens Seabrook as a director on 22 September 2023
18 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 CH01 Director's details changed for Mr Walter Thomas Charles Seabrook on 9 September 2021
09 Sep 2021 PSC04 Change of details for Mr Walter Thomas Charles Seabrook as a person with significant control on 9 September 2021
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
04 May 2020 TM01 Termination of appointment of Edith Eva March Phillipps De Lisle as a director on 30 April 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from Doverbeck Barn Woodborough Nottingham NG14 6DH to Mayfield Cottage Weston Road Upton Grey Basingstoke Hampshire RG25 2RH on 18 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
03 May 2017 AP01 Appointment of Lady Margaret Fiona Benton Jones as a director on 1 April 2017
03 May 2017 TM01 Termination of appointment of Simon Warley Frederick Benton Jones as a director on 28 December 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates