QUINT HOLDINGS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM GLASSHOUSE ALDERLEY PARK NETHER ALDERLEY SK10 4TG ENGLAND

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE CLEAVELY / 11/03/2021

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM GLASSHOUSE ALDERLEY PARK MACCLESFIELD SK10 4TG ENGLAND

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM COTTAGE STREET MILL COTTAGE STREET MACCLESFIELD CHESHIRE SK11 8DZ

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE JOWITT / 19/08/2020

View Document

01/07/201 July 2020 ACQUISITION OF A CHARGE / CHARGE CODE 084838090006

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CESSATION OF KATE JOWITT AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ENTRY BY THE COMPANY INTO VARIOUS SUBSCRIPTION AGREEMENTS/SHAREHOLDERS' DECLARATION OF TRUST 01/03/2019

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084838090005

View Document

27/01/1727 January 2017 PREVSHO FROM 28/04/2016 TO 31/03/2016

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084838090004

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR GREGORY CHARLES COX

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084838090001

View Document

06/06/166 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084838090003

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084838090002

View Document

11/05/1611 May 2016 SUB-DIVISION 27/01/16

View Document

06/05/166 May 2016 SUB DIVISION 27/01/2016

View Document

29/04/1629 April 2016 CURRSHO FROM 29/04/2015 TO 28/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED QUINTESSENTIAL HDGS LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

21/05/1521 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 FIRST GAZETTE

View Document

27/05/1427 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084838090001

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company