Advanced company searchLink opens in new window

QUOINSTONE INVESTMENT MANAGEMENT LIMITED

Company number 11188380

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)
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
  • GBP 100.00
27 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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