Advanced company searchLink opens in new window

QUINTICA HOLDINGS LIMITED

Company number 08196802

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)
02 Mar 2017 TM01 Termination of appointment of Ian Bernard Buchel as a director on 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Mar 2016 AP01 Appointment of Mr Allan Cawood as a director on 4 March 2016
10 Mar 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Mark Pritchard Williams as a director on 4 March 2016
07 Mar 2016 AA Full accounts made up to 31 December 2014
23 Feb 2016 MR04 Satisfaction of charge 1 in full
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
09 Sep 2015 CH01 Director's details changed for Ian Bernard Buchel on 1 April 2014
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
14 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
14 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
14 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
14 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
27 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
05 Sep 2013 TM01 Termination of appointment of Gillian Baker as a director
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1