PROJECT QUILL HOLDING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Group of companies' accounts made up to 2024-12-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Pe Qiq Holding Iii Limited as a person with significant control on 2024-10-14

View Document

09/10/249 October 2024 Registration of charge 106548330004, created on 2024-09-27

View Document

02/10/242 October 2024 Satisfaction of charge 106548330002 in full

View Document

02/10/242 October 2024 Satisfaction of charge 106548330001 in full

View Document

01/10/241 October 2024 Registration of charge 106548330003, created on 2024-09-27

View Document

16/07/2416 July 2024 Secretary's details changed for Eva Monica Kalawski on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Mary Ann Sigler on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2023-12-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Pe Qiq Holding Iii Limited as a person with significant control on 2023-10-02

View Document

13/05/2313 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

22/04/2222 April 2022 Group of companies' accounts made up to 2021-12-25

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/06/1924 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/18

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/18

View Document

24/06/1924 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/18

View Document

09/04/199 April 2019 CESSATION OF TOM TEWFIC GORES AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PE QIQ HOLDING III LIMITED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/04/1819 April 2018 07/03/18 STATEMENT OF CAPITAL AUD 101

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106548330002

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106548330001

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL STUART DOWNIE / 30/08/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

30/05/1730 May 2017 28/04/17 STATEMENT OF CAPITAL AUD 100

View Document

15/05/1715 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL AUD 1.62

View Document

10/04/1710 April 2017 RESOLUTION TO REDENOMINATE SHARES 31/03/2017

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL AUD 1

View Document

03/04/173 April 2017 SOLVENCY STATEMENT DATED 31/03/17

View Document

03/04/173 April 2017 REDUCE ISSUED CAPITAL 31/03/2017

View Document

03/04/173 April 2017 STATEMENT BY DIRECTORS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

10/03/1710 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MARY ANN SIGLER

View Document

08/03/178 March 2017 SECRETARY APPOINTED EVA MONICA KALAWSKI

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR IAN MICHAEL STUART DOWNIE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED EVA MONICA KALAWSKI

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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