Advanced company searchLink opens in new window

QUINCE INVESTMENTS LIMITED

Company number 11838734

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 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Mr Peter Strachan Campany Wood on 26 July 2023
03 Aug 2023 CH01 Director's details changed for Mrs Sarah Ruth Wood on 26 July 2023
03 Aug 2023 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 2,795
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
04 May 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 2,599
25 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 2,439
09 Jul 2021 MR01 Registration of charge 118387340006, created on 30 June 2021
01 Jul 2021 MR01 Registration of charge 118387340005, created on 28 June 2021
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2020
  • GBP 2,202
19 Mar 2021 PSC01 Notification of Graham Robert Starling Lark as a person with significant control on 15 October 2020
18 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 18 March 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,152
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
12 Jan 2021 MR01 Registration of charge 118387340002, created on 5 January 2021
12 Jan 2021 MR01 Registration of charge 118387340003, created on 5 January 2021
12 Jan 2021 MR01 Registration of charge 118387340004, created on 5 January 2021
16 Dec 2020 MR01 Registration of charge 118387340001, created on 16 December 2020
17 Aug 2020 AP01 Appointment of Mr Graham Robert Starling Lark as a director on 17 August 2020