Advanced company searchLink opens in new window

QUINTAIN MANAGEMENT SOLUTIONS LIMITED

Company number 10051870

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)
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 AP01 Appointment of Mr Alexander William James May as a director on 6 October 2022
24 Sep 2022 AD01 Registered office address changed from Challenge House Somerton & Co 616 Mitcham Road Croydon CR0 3AA England to 36 the Hawthorns Aylesford Kent ME20 7LJ on 24 September 2022
25 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC01 Notification of Philip Stewart Lucock as a person with significant control on 24 December 2019
13 May 2020 AP01 Appointment of Mr Philip Stewart Lucock as a director on 24 December 2019
12 May 2020 PSC07 Cessation of Raymond Alan Swain as a person with significant control on 24 December 2019
12 May 2020 TM01 Termination of appointment of Raymond Alan Swain as a director on 24 December 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
07 Jul 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from 173 Mill Street East Malling West Malling ME19 6BW England to Challenge House Somerton & Co 616 Mitcham Road Croydon CR0 3AA on 12 October 2017
29 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Jul 2016 TM01 Termination of appointment of Billy James Coles as a director on 22 July 2016
22 Jul 2016 AP01 Appointment of Mr Raymond Alan Swain as a director on 22 July 2016
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 100