Advanced company searchLink opens in new window

QUANTESSENCE FINANCIAL LIMITED

Company number 09759504

Filter by category

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)
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 6
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 5
14 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
22 Jul 2019 TM01 Termination of appointment of Giles Richard Beale as a director on 2 July 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 4
11 Mar 2019 AD03 Register(s) moved to registered inspection location 29 Cedar Drive Sunningdale SL5 0UA
11 Mar 2019 AD02 Register inspection address has been changed to 29 Cedar Drive Sunningdale SL5 0UA
08 Mar 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
09 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 3
05 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2
25 May 2017 AD01 Registered office address changed from Watling House, 33 Cannon Street London EC4M 5SB England to 33 Cannon Street London EC4M 5SB on 25 May 2017
25 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
10 May 2017 AD01 Registered office address changed from 29 Cedar Drive Sunningdale Berkshire SL5 0UA to Watling House, 33 Cannon Street London EC4M 5SB on 10 May 2017
07 Apr 2017 CH01 Director's details changed for Mr Nikolaos Papadopoulos on 1 April 2017
13 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Jan 2016 CH01 Director's details changed for Mr Giles Beale on 20 November 2015
07 Jan 2016 AP01 Appointment of Mr Wim Hautekiet as a director on 1 December 2015
07 Jan 2016 AP01 Appointment of Mr Nikolaos Papadopoulos as a director on 20 November 2015
06 Dec 2015 AP01 Appointment of Mr Giles Beale as a director on 20 November 2015
13 Oct 2015 TM01 Termination of appointment of Olswang Directors 2 Limited as a director on 8 October 2015