Advanced company searchLink opens in new window

QUIETSCHEME LIMITED

Company number 05473999

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)
11 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 TM02 Termination of appointment of John Stanley Yerbury Rubinstein as a secretary on 20 March 2015
14 Apr 2015 TM01 Termination of appointment of John Stanley Yerbury Rubinstein as a director on 20 March 2015
14 Apr 2015 AP01 Appointment of Mr Miles Christopher Farren as a director on 20 March 2015
14 Apr 2015 AD01 Registered office address changed from , 13 Craven Street, London, WC2N 5PB to Winchester House Deane Gate Avenue Taunton TA1 2UH on 14 April 2015
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AD01 Registered office address changed from , C/O C/O Rubinstein Phillips Lewis Llp, 19 Buckingham Street, London, WC2N 6EF, United Kingdom on 28 August 2012
28 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Mr John Stanley Yerbury Rubinstein on 7 June 2011
10 Jun 2011 AD01 Registered office address changed from , C/O Rubinstein Phillips Llp 19 Buckingham Street, London, WC2N 6EF on 10 June 2011
25 May 2011 TM01 Termination of appointment of Ruth Lassalle as a director
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Ruth Judith Lassalle on 7 June 2010