QUOINSTONE INVESTMENT MANAGEMENT LIMITED
Company number 11188380
- Company Overview for QUOINSTONE INVESTMENT MANAGEMENT LIMITED (11188380)
- Filing history for QUOINSTONE INVESTMENT MANAGEMENT LIMITED (11188380)
- People for QUOINSTONE INVESTMENT MANAGEMENT LIMITED (11188380)
- More for QUOINSTONE INVESTMENT MANAGEMENT LIMITED (11188380)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
16 Feb 2023 | CH01 | Director's details changed for Mr Steven David Howling on 5 February 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
03 Mar 2021 | PSC02 | Notification of Camspring Property Ltd as a person with significant control on 25 February 2021 | |
03 Mar 2021 | PSC02 | Notification of Quid Property Ltd as a person with significant control on 25 February 2021 | |
03 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 March 2021 | |
02 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Deepak Jalan as a director on 25 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Faisal Shahid Butt as a director on 25 February 2021 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
11 Jan 2020 | TM02 | Termination of appointment of Graham John Anthony Dolan as a secretary on 11 January 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Telephone House 69-77 Paul Street London EC2A 4NW on 26 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 February 2018
|
|
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
23 Feb 2018 | PSC07 | Cessation of Faisal Shahid Butt as a person with significant control on 16 February 2018 |