QUANTOCK CLOSE 1960 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-01 with no updates | 
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 | 
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates | 
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094924360001 | 
| 20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 29/08/1829 August 2018 | DISS40 (DISS40(SOAD)) | 
| 28/08/1828 August 2018 | FIRST GAZETTE | 
| 28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN COAKLEY / 01/04/2018 | 
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 28/03/1828 March 2018 | CURRSHO FROM 29/03/2017 TO 28/03/2017 | 
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | 
| 29/12/1729 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 | 
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | 
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 6 QUANTOCK CLOSE HARLINGTON HAYES MIDDLESEX UB3 5LS ENGLAND | 
| 19/05/1719 May 2017 | 08/08/16 STATEMENT OF CAPITAL GBP 950 | 
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNE COAKLEY | 
| 15/03/1715 March 2017 | DIRECTOR APPOINTED MR KEVIN JOHN COAKLEY | 
| 15/03/1715 March 2017 | Annual return made up to 16 March 2016 with full list of shareholders | 
| 16/12/1616 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 16/03/1516 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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