- Company Overview for QUINTEX FORMATION LTD (09245342)
- Filing history for QUINTEX FORMATION LTD (09245342)
- People for QUINTEX FORMATION LTD (09245342)
- More for QUINTEX FORMATION LTD (09245342)
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) |
---|---|---|---|
20 Dec 2018 | TM01 | Termination of appointment of Tahir Niazi as a director on 6 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Tahir Niazi as a person with significant control on 6 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Usman Khan as a director on 26 November 2018 | |
05 Dec 2018 | PSC01 | Notification of Usman Khan as a person with significant control on 26 November 2018 | |
21 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Apr 2018 | PSC01 | Notification of Ruxandra-Nicoleta Pop as a person with significant control on 1 January 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Tahir Niazi as a person with significant control on 1 January 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
13 Apr 2018 | AP01 | Appointment of Miss Ruxandra-Nicoleta Pop as a director on 1 January 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
30 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Tahir Niazi on 1 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
13 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
06 Aug 2015 | TM01 | Termination of appointment of Mohammad Ishaq Noory as a director on 31 July 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Aimal & Co. - the Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ to 15a Station Road Harrow Middlesex HA1 2UF on 21 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD01 | Registered office address changed from Aimal & Co. - the Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ England to Aimal & Co. - the Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ on 13 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 70 Penrith Road Romford RM3 9NJ United Kingdom to Aimal & Co. - the Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Mohammad Ishaq Noory as a director on 13 February 2015 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|