Advanced company searchLink opens in new window

QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED

Company number 07604265

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)
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
09 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 3,743.5
04 Sep 2023 MR04 Satisfaction of charge 076042650005 in full
31 Aug 2023 MR04 Satisfaction of charge 2 in full
31 Aug 2023 MR04 Satisfaction of charge 3 in full
24 May 2023 MR01 Registration of charge 076042650008, created on 22 May 2023
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
07 Dec 2022 PSC04 Change of details for Mr Vincenzo Visone as a person with significant control on 26 July 2022
07 Dec 2022 PSC07 Cessation of Kliro Capital Limited as a person with significant control on 26 July 2022
07 Dec 2022 AP01 Appointment of Manfredi Lefebvre D’Ovidio as a director on 2 December 2022
07 Dec 2022 AP01 Appointment of Mr Alasdair Robert Farquharson Coutts-Wood as a director on 2 December 2022
01 Sep 2022 TM01 Termination of appointment of Warren Michael Scott as a director on 26 July 2022
26 Aug 2022 MR04 Satisfaction of charge 4 in full
11 Jul 2022 TM01 Termination of appointment of James David Lousada as a director on 8 July 2022
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
21 Jan 2022 PSC02 Notification of Kliro Capital Limited as a person with significant control on 31 March 2021
21 Jan 2022 PSC07 Cessation of Warren Michael Scott as a person with significant control on 31 March 2021
30 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
06 Apr 2021 SH02 Sub-division of shares on 25 March 2021
09 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
24 Dec 2020 MR01 Registration of charge 076042650007, created on 17 December 2020
19 Nov 2020 CH01 Director's details changed for Mr James David Lousada on 19 November 2020