Advanced company searchLink opens in new window

QUINTICA HOLDINGS LIMITED

Company number 08196802

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)
04 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
06 Jul 2022 AP01 Appointment of Mr Athanasios Missaikos as a director on 1 March 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
05 Jul 2021 AP01 Appointment of Mr Howard Anthony Earley as a director on 28 June 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Aug 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
13 Aug 2019 TM01 Termination of appointment of Sean Richard Joubert as a director on 13 August 2019
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
25 Jul 2017 AP01 Appointment of Mr Sean Richard Joubert as a director on 1 August 2016
02 Mar 2017 AA Micro company accounts made up to 31 December 2015
02 Mar 2017 TM01 Termination of appointment of Ian Bernard Buchel as a director on 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Mar 2016 AP01 Appointment of Mr Allan Cawood as a director on 4 March 2016
10 Mar 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Mark Pritchard Williams as a director on 4 March 2016
07 Mar 2016 AA Full accounts made up to 31 December 2014