Advanced company searchLink opens in new window

QUINTEX SYSTEMS LIMITED

Company number 03231410

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-10-30
04 Nov 2013 CONNOT Change of name notice