- Company Overview for QUINTON LIMITED (04507945)
- Filing history for QUINTON LIMITED (04507945)
- People for QUINTON LIMITED (04507945)
- More for QUINTON LIMITED (04507945)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
17 Jul 2024 | PSC04 | Change of details for Mr Douglas Charles Quinton as a person with significant control on 1 March 2024 | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 Bell Yard London WC2A 2JR on 11 December 2023 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
04 Jul 2023 | PSC04 | Change of details for Mr Douglas Charles Quinton as a person with significant control on 1 April 2023 | |
04 Jul 2023 | PSC07 | Cessation of Caroline Ruth Quinton as a person with significant control on 1 April 2023 | |
04 Jul 2023 | TM02 | Termination of appointment of Caroline Quinton as a secretary on 31 March 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mrs Caroline Ruth Quinton as a person with significant control on 8 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Douglas Charles Quinton as a person with significant control on 8 December 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Douglas Charles Quinton on 8 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Douglas Charles Quinton as a person with significant control on 8 December 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Douglas Charles Quinton on 30 December 2022 | |
30 Dec 2022 | CH03 | Secretary's details changed for Caroline Quinton on 8 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mrs Caroline Ruth Quinton as a person with significant control on 8 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 21 Sayes Court Addlestone Surrey KT15 1LZ England to 61 Bridge Street Kington HR5 3DJ on 12 December 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH to 21 Sayes Court Addlestone Surrey KT15 1LZ on 22 February 2021 |