Advanced company searchLink opens in new window

QUILTER COSEC SERVICES LIMITED

Company number 10987658

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)
31 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Dec 2022 TM01 Termination of appointment of Kristen Alexandra Allen as a director on 16 December 2022
07 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 TM01 Termination of appointment of Patrick Anthony Gonsalves as a director on 31 July 2022
01 Aug 2022 AP01 Appointment of Miss Kristen Alexandra Allen as a director on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Christopher John Barnfield as a director on 1 August 2022
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
21 Sep 2020 PSC05 Change of details for Quilter Plc as a person with significant control on 14 September 2020
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Sep 2020 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-19
02 Apr 2019 CONNOT Change of name notice
19 Mar 2019 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 19 March 2019
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
18 Sep 2018 CH01 Director's details changed for Mr Kevin Stephen Lee-Crossett on 28 February 2018
18 Apr 2018 PSC05 Change of details for Quilter Plc as a person with significant control on 27 March 2018
17 Apr 2018 PSC05 Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018