QUINTAIN MANAGEMENT SOLUTIONS LIMITED
Company number 10051870
- Company Overview for QUINTAIN MANAGEMENT SOLUTIONS LIMITED (10051870)
- Filing history for QUINTAIN MANAGEMENT SOLUTIONS LIMITED (10051870)
- People for QUINTAIN MANAGEMENT SOLUTIONS LIMITED (10051870)
- More for QUINTAIN MANAGEMENT SOLUTIONS LIMITED (10051870)
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
|