- Company Overview for QUINTEX (UK) LIMITED (01959318)
- Filing history for QUINTEX (UK) LIMITED (01959318)
- People for QUINTEX (UK) LIMITED (01959318)
- Charges for QUINTEX (UK) LIMITED (01959318)
- More for QUINTEX (UK) LIMITED (01959318)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
11 Feb 2021 | PSC04 | Change of details for Mr Andrew Krishna Raju as a person with significant control on 31 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Gopal Raju as a director on 9 January 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jan 2020 | PSC07 | Cessation of Gopal Raju as a person with significant control on 9 January 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Jan 2020 | PSC04 | Change of details for Mr Gopal Raju as a person with significant control on 25 January 2018 | |
04 Jan 2020 | PSC04 | Change of details for Mr Andrew Krishna Raju as a person with significant control on 25 January 2018 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
25 Jan 2018 | AD01 | Registered office address changed from PO Box HA0 4QN 16 Braemar Avenue Wembley Middlesex HA0 4QN United Kingdom to 16 Braemar Avenue Wembley Middlesex HA0 4QN on 25 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW to PO Box HA0 4QN 16 Braemar Avenue Wembley Middlesex HA0 4QN on 25 January 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Andrew Krishna Raju on 16 January 2017 | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|