- Company Overview for QUIET ENJOYMENT LIMITED (10343239)
- Filing history for QUIET ENJOYMENT LIMITED (10343239)
- People for QUIET ENJOYMENT LIMITED (10343239)
- Charges for QUIET ENJOYMENT LIMITED (10343239)
- Registers for QUIET ENJOYMENT LIMITED (10343239)
- More for QUIET ENJOYMENT LIMITED (10343239)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
30 Sep 2024 | PSC02 | Notification of Guadalupe Blue Uk Limited as a person with significant control on 24 August 2024 | |
30 Sep 2024 | PSC07 | Cessation of Peter Frank Boxer as a person with significant control on 24 August 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Oct 2023 | PSC02 | Notification of Lando Holdings Ltd as a person with significant control on 30 July 2023 | |
02 Oct 2023 | PSC02 | Notification of Parade London Limited as a person with significant control on 10 September 2023 | |
02 Oct 2023 | PSC07 | Cessation of James David Dye as a person with significant control on 10 September 2023 | |
02 Oct 2023 | PSC07 | Cessation of Michael Lando Davies as a person with significant control on 30 July 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 September 2022
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 May 2022 | CH01 | Director's details changed for Mr Peter Frank Boxer on 22 May 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
26 May 2021 | CH01 | Director's details changed for Mr James David Dye on 20 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr James David Dye as a person with significant control on 20 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr James David Dye as a person with significant control on 20 May 2021 | |
23 May 2021 | CH01 | Director's details changed for Mr Michael Lando Davies on 20 May 2021 | |
23 May 2021 | PSC04 | Change of details for Michael Lando Davies as a person with significant control on 20 May 2021 | |
23 May 2021 | AD02 | Register inspection address has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 1 Worsley Court High Street Worsley Manchester M28 3NJ | |
11 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates |