QUILL IMPEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Dhirendra Juthalal Shah as a director on 2022-09-30

View Document

05/10/225 October 2022 Secretary's details changed for Sangeet Yashwant Shah on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Sangeet Yashwant Shah on 2022-10-05

View Document

20/05/2220 May 2022 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 1 Doughty Street London WC1N 2PH on 2022-05-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010021110007

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/10/1811 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 REQUIREMENT TO APPOINT AUDITORS AND HAVE AN AUDITORS REPORT IS DISAPPLIED FOR FINANCIAL YEAR ENDING 31/12/2017 04/08/2017

View Document

29/03/1829 March 2018 ALTER ARTICLES 21/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY BINDU SHAH

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BINDU DHIRENDRA SHAH / 18/11/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DHIRENDRA JUTHALAL SHAH / 18/11/2013

View Document

06/01/146 January 2014 SECRETARY APPOINTED SANGEET YASHWANT SHAH

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, NORTHWAY HOUSE 6TH FLOOR, 1379 HIGH ROAD, WHETSTONE, LONDON, N20 9LP

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANGEET YASHWANT SHAH / 18/11/2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 SAIL ADDRESS CHANGED FROM: C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR EUGENE DERRY

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SANGEET YASHWANT SHAH

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: NORTHWAY HOUSE, 6TH FLOOR, 1379 HIGH ROAD, LONDON N20 9LP

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 3 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE LONDON, N20 0LD

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 16 WARREN COURT, 291 EUSTON ROAD, LONDON, W1 3AA

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 S386 DISP APP AUDS 10/09/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

22/02/9122 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9017 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

09/03/879 March 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/02/719 February 1971 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