Advanced company searchLink opens in new window

QUINTESSENCE LONDON (UK) LIMITED

Company number 09811982

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)
08 Mar 2024 AA Micro company accounts made up to 31 October 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
16 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 October 2021
08 Mar 2022 AD01 Registered office address changed from Unit 9 Cable Depot Warspite Road London SE18 5NX to 605 Hertford Road 605 Hertford Road Enfield EN3 6UP on 8 March 2022
25 Oct 2021 AA Micro company accounts made up to 31 October 2020
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
11 Sep 2021 AD01 Registered office address changed from 38 Lambert House Aytoun Road Stockwell London SW9 0UU United Kingdom to Unit 9 Cable Depot Warspite Road London SE18 5NX on 11 September 2021
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
13 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
06 Apr 2016 AP01 Appointment of Samuel Emeka Ufondu as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Maria Luisa Adaobi Ufondu as a director on 6 April 2016
01 Mar 2016 AP01 Appointment of Maria Luisa Adaobi Ufondu as a director on 6 October 2015
01 Mar 2016 TM02 Termination of appointment of Maria Luisa Adaobi Ufondu as a secretary on 6 October 2015