Advanced company searchLink opens in new window

QUINTESSENTIALLY VENTURES LIMITED

Company number 08352180

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)
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 7,681.7
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 7,335
03 Mar 2022 MA Memorandum and Articles of Association
03 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
18 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
18 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 22 December 2020
24 Dec 2020 CS01 22/12/20 Statement of Capital gbp 6881
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 6,781.6
19 Nov 2020 AP01 Appointment of Mr. Salah Sultan as a director on 19 November 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 6,781.6
02 Jun 2020 CH01 Director's details changed for Mr Robert Walsh on 21 May 2020
27 May 2020 TM01 Termination of appointment of William Brian Hatton as a director on 14 May 2020
19 May 2020 CH01 Director's details changed for Mr William Brian Hatton on 5 May 2020
27 Feb 2020 CH01 Director's details changed for Mr Emil Sattarov on 14 February 2020
27 Feb 2020 TM01 Termination of appointment of Tahir Ali Wahid as a director on 14 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Robert Walsh on 27 February 2020
27 Feb 2020 TM02 Termination of appointment of Jasmine Rebecca Ali as a secretary on 27 February 2020
05 Feb 2020 AP01 Appointment of Mr Emil Sattarov as a director on 23 January 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 3,527.8