QUINTESSENTIALLY DRIVEN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-05-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-05-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-05-01

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-05-01

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2020-05-01

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2019-04-30

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Confirmation statement made on 2020-06-07 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

19/07/1919 July 2019 COMPANY RESTORED ON 19/07/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/06/1918 June 2019 STRUCK OFF AND DISSOLVED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 ADOPT ARTICLES 31/10/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 07/06/2018

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 06/07/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN PEMBERTON

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PEMBERTON / 07/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IRA MICHAEL BIRNS / 25/08/2015

View Document

03/09/153 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR AARON SIMPSON

View Document

12/09/1312 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 13/06/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED IRA MICHAEL BIRNS

View Document

19/10/1219 October 2012 ADOPT ARTICLES 05/10/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR PAUL THOMAS DRUMMOND

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 25/08/11 FOR FORM AR01

View Document

08/10/128 October 2012 25/08/08 FULL LIST AMEND

View Document

08/10/128 October 2012 25/08/09 FULL LIST AMEND

View Document

17/09/1217 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 25/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 25/08/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 25/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PEMBERTON / 25/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 25/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PEMBERTON / 25/08/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 PREVEXT FROM 30/04/2011 TO 01/05/2011

View Document

28/10/1128 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK REJWAN

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, 10 CARLISLE STREET, LONDON, W1D 3BR

View Document

24/09/1024 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 GBP NC 1000/10000 30/08/2007

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/12/0827 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK REJWAN / 09/12/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL DRUMMOND / 08/09/2008

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL DRUMMOND / 22/08/2008

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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