- Company Overview for FIRST QUARTILE LIMITED (07752312)
- Filing history for FIRST QUARTILE LIMITED (07752312)
- People for FIRST QUARTILE LIMITED (07752312)
- Charges for FIRST QUARTILE LIMITED (07752312)
- More for FIRST QUARTILE LIMITED (07752312)
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) |
---|---|---|---|
02 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Elliot Thomas Lane on 11 September 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Kyriakos Kyriacou on 11 September 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Kyriakos Kyriacou on 11 September 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Elliot Thomas Lane on 11 September 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Kyriakos Kyriacou on 11 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
22 Jul 2020 | AD01 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 70 Gracechurch Street London EC3V 0HR on 22 July 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Apr 2016 | TM01 | Termination of appointment of Nicholas Philip Thomas Dyer as a director on 4 April 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Elliot Thomas Lane as a director on 11 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Malcolm Bell Christie as a secretary on 11 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Michael Joseph Gaughan as a director on 11 December 2015 | |
18 Dec 2015 | MR01 | Registration of charge 077523120004, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 077523120003, created on 11 December 2015 |