- Company Overview for ELLIOT QUINN ASSOCIATES LTD (09525360)
- Filing history for ELLIOT QUINN ASSOCIATES LTD (09525360)
- People for ELLIOT QUINN ASSOCIATES LTD (09525360)
- More for ELLIOT QUINN ASSOCIATES LTD (09525360)
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) |
---|---|---|---|
02 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Inigo Business Centre Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD England to 5 Nightingale Walk Windsor SL4 3HS on 31 July 2019 | |
03 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
29 Sep 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
29 Sep 2018 | PSC07 | Cessation of Theresa Lisi as a person with significant control on 27 September 2018 | |
29 Sep 2018 | PSC07 | Cessation of Rowan Lisi as a person with significant control on 27 September 2018 | |
29 Sep 2018 | AD01 | Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to Inigo Business Centre Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD on 29 September 2018 | |
29 Sep 2018 | TM01 | Termination of appointment of Rowan Lisi as a director on 28 September 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Dukesbridge House 23 Duke Street Reading RG1 4SA England to Davidson House the Forbury Reading RG1 3EU on 2 October 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
16 Sep 2015 | AD01 | Registered office address changed from 49 Milford Road Reading Berks RG1 8LG United Kingdom to Dukesbridge House 23 Duke Street Reading RG1 4SA on 16 September 2015 | |
02 May 2015 | TM01 | Termination of appointment of Jordan Norris as a director on 28 April 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|