INK QUILL LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / FERGUS SCHOLES / 15/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST MALCOLM HEYWOOD SCHOLES / 15/05/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM CHAPEL HOUSE HENLEY DORCHESTER DORSET DT2 7BN

View Document

12/07/1012 July 2010 15/05/10 NO CHANGES

View Document

30/03/1030 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 15 May 2008 with full list of shareholders

View Document

22/02/1022 February 2010 Annual return made up to 15 May 2009 with full list of shareholders

View Document

27/02/0927 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED RADAR STRATEGIES LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

15/05/0215 May 2002 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