- Company Overview for QUINTEX SYSTEMS LIMITED (03231410)
- Filing history for QUINTEX SYSTEMS LIMITED (03231410)
- People for QUINTEX SYSTEMS LIMITED (03231410)
- Charges for QUINTEX SYSTEMS LIMITED (03231410)
- More for QUINTEX SYSTEMS LIMITED (03231410)
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) |
---|---|---|---|
26 Jun 2018 | AD01 | Registered office address changed from 3rd Floor, Davidson House Forbury Square Reading RG1 3EU England to 8 8 Ivanhoe Road Hogwood Industrial Estate Finchampstead RG40 4QQ on 26 June 2018 | |
25 Jun 2018 | PSC02 | Notification of Tvi Group Limited as a person with significant control on 1 September 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Sep 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Timothy Michael Roe as a director on 28 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Michael Charles Phillips as a director on 28 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Simon James Jarman as a director on 28 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Peter James Evans as a director on 28 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Simon James Jarman as a secretary on 28 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Keith Stevens as a director on 28 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3rd Floor, Davidson House Forbury Square Reading RG1 3EU on 29 November 2016 | |
29 Nov 2016 | MR01 | Registration of charge 032314100001, created on 28 November 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
05 May 2016 | CH01 | Director's details changed for Peter James Evans on 26 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 5 May 2016 | |
22 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
09 Jun 2015 | TM01 | Termination of appointment of Guy Charles Alexander Madgwick as a director on 29 May 2015 | |
05 May 2015 | AA | Full accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
13 Mar 2014 | AP01 | Appointment of Mr Timothy Michael Roe as a director | |
10 Mar 2014 | AA | Full accounts made up to 31 July 2013 | |
04 Nov 2013 | CERTNM |
Company name changed food industry technical LIMITED\certificate issued on 04/11/13
|