QUINN INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

10/01/2510 January 2025 Registration of charge 033393850017, created on 2025-01-09

View Document

10/01/2510 January 2025 Registration of charge 033393850016, created on 2025-01-09

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Secretary's details changed for Jonathan Cavell on 2023-01-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

28/12/2228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM QUINN / 16/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN EVANS / 16/01/2020

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033393850014

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033393850013

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033393850012

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 77 BEKESBOURNE LANE LITTLEBOURNE CANTERBURY KENT CT3 1UZ ENGLAND

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED HUW JOHN EVANS

View Document

19/04/1619 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 77 BEKESBOURNE LANE, LITLEBOURNE CANTERBURY KENT CT3 1UZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN EVANS / 25/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN EVANS / 25/03/2014

View Document

28/05/1428 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CAVELL / 25/03/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MARK WILLIAM QUINN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

18/05/1118 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUW JOHN EVANS / 01/10/2010

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW JOHN EVANS / 25/03/2010

View Document

08/06/108 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CAVELL / 09/06/2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED HUW JOHN EVANS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK QUINN / 20/06/2004

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: PERRY HOUSE, THE SQUARE WROTHAM SEVENOAKS KENT TN15 7AA

View Document

15/06/0615 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED THE GREEN HEALTH CLUB (INVESTMEN TS) LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: BRIDGE HOUSE 648/652 HIGH ROAD LEYTON, LONDON E10 6RN

View Document

16/04/9816 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 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