- Company Overview for QUTIS LIMITED (07299328)
- Filing history for QUTIS LIMITED (07299328)
- People for QUTIS LIMITED (07299328)
- More for QUTIS LIMITED (07299328)
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) |
---|---|---|---|
04 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 57 North Street Thame OX9 3BH on 12 June 2023 | |
08 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
15 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 100 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 30 March 2021 | |
03 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 92 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN United Kingdom to 100 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 23 November 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from 57 North Street Thame OX9 3BH England to 92 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 29 November 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 57 North Street Thame OX9 3BH on 25 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Stephen Michael Thorns as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Marea Catherine Brennan-Thorns as a person with significant control on 6 April 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Mr Stephen Michael Thorns on 1 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Marea Catherine Brennan-Thorns on 1 June 2016 |