QUILL COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 27 FARM STREET LONDON ENGLAND W1J 5RJ

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO MORTIMER-HARVEY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE STONIER

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MORTIMER-HARVEY / 17/01/2014

View Document

24/02/1424 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE HARRIS / 17/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CAROLYNE STONIER / 17/01/2014

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 TERMINATE DIR APPOINTMENT

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 ADOPT ARTICLES 26/05/2011

View Document

06/06/116 June 2011 COMPANY BUSINESS 26/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CAROLYNE STONIER / 26/05/2011

View Document

03/06/113 June 2011 CHANGE PERSON AS SECRETARY

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MORTIMER-HARVEY / 26/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE HARRIS / 27/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MITCHELL / 27/05/2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED GOLAM MOHAMMED SAIFUL HAQUE

View Document

01/06/111 June 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1 LONDON WALL LONDON EC2Y 5AB

View Document

01/06/111 June 2011 DIRECTOR APPOINTED RICHARD ANTHONY OLDWORTH

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE STONIER

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED HUGO MORTIMER-HARVEY

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ELEANOR MITCHELL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM WARNFORD COURT THROGMORTON STREET, LONDON EC2N 2AT

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ADOPTARTICLES18/02/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 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