- Company Overview for QUINTICA HOLDINGS LIMITED (08196802)
- Filing history for QUINTICA HOLDINGS LIMITED (08196802)
- People for QUINTICA HOLDINGS LIMITED (08196802)
- Charges for QUINTICA HOLDINGS LIMITED (08196802)
- More for QUINTICA HOLDINGS LIMITED (08196802)
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 |