Advanced company searchLink opens in new window

QUANTIC PROPERTIES (AXMINSTER) LIMITED

Company number 04304894

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)
15 Jan 2024 AA Micro company accounts made up to 15 April 2023
30 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
14 Jan 2023 AA Micro company accounts made up to 15 April 2022
26 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 15 April 2021
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
27 Oct 2021 PSC07 Cessation of John Spencer Anderson as a person with significant control on 27 October 2020
15 Apr 2021 AA Micro company accounts made up to 15 April 2020
30 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 15 April 2019
29 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
28 Oct 2019 TM01 Termination of appointment of John Spencer Anderson as a director on 17 October 2019
14 Jan 2019 AA Micro company accounts made up to 15 April 2018
01 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 15 April 2017
09 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
13 Jan 2017 AA Micro company accounts made up to 15 April 2016
16 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
15 Nov 2016 AD01 Registered office address changed from 23 Saint Georges Street Dunster Minehead Somerset TA24 6RS to 2 Upper Marsh Farm Cottages Brokenborough Malmesbury SN16 9SR on 15 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Harold Richard Stevens on 19 September 2016
14 Nov 2016 CH03 Secretary's details changed for Mr Harold Richard Stevens on 19 September 2016
15 Jan 2016 AA Micro company accounts made up to 15 April 2015
13 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
14 Jan 2015 AA Micro company accounts made up to 15 April 2014
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3