Advanced company searchLink opens in new window

ELLIOT QUINN ASSOCIATES LTD

Company number 09525360

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)
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
  • GBP 120
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
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted