QUINNIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Registration of charge 019282910029, created on 2025-03-07

View Document

13/03/2513 March 2025 Registration of charge 019282910028, created on 2025-03-07

View Document

13/03/2513 March 2025 Registration of charge 019282910027, created on 2025-03-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/01/2431 January 2024 Notification of Sally-Anne Long as a person with significant control on 2023-04-12

View Document

30/01/2430 January 2024 Cessation of John Joseph Long as a person with significant control on 2023-04-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Appointment of Mrs Sally-Anne Long as a director on 2023-04-12

View Document

20/07/2320 July 2023 Secretary's details changed for Ms Sally-Anne Taylor on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of John Joseph Long as a director on 2023-04-12

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

02/12/222 December 2022 Satisfaction of charge 23 in full

View Document

02/12/222 December 2022 Satisfaction of charge 22 in full

View Document

02/12/222 December 2022 Satisfaction of charge 25 in full

View Document

02/12/222 December 2022 Satisfaction of charge 24 in full

View Document

02/12/222 December 2022 Satisfaction of charge 26 in full

View Document

02/12/222 December 2022 Satisfaction of charge 10 in full

View Document

02/12/222 December 2022 Satisfaction of charge 12 in full

View Document

02/12/222 December 2022 Satisfaction of charge 11 in full

View Document

02/12/222 December 2022 Satisfaction of charge 17 in full

View Document

02/12/222 December 2022 Satisfaction of charge 13 in full

View Document

02/12/222 December 2022 Satisfaction of charge 14 in full

View Document

02/12/222 December 2022 Satisfaction of charge 16 in full

View Document

02/12/222 December 2022 Satisfaction of charge 15 in full

View Document

02/12/222 December 2022 Satisfaction of charge 20 in full

View Document

02/12/222 December 2022 Satisfaction of charge 19 in full

View Document

02/12/222 December 2022 Satisfaction of charge 21 in full

View Document

02/12/222 December 2022 Satisfaction of charge 9 in full

View Document

02/12/222 December 2022 Satisfaction of charge 8 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM QUARRY FARM OLD MILVERTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6BE

View Document

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

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 28 AVON MEWS TERRY AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 6BE

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: WATERLOO HOUSE BUSINESS CENTRE ABBOTTS STREET LEAMINGTON SPA WARWICKSHIRE CV31 3AT

View Document

10/10/0010 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/03/9917 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

06/07/966 July 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: LINDEN HOUSE, 21/23., DORMER PLACE, LEAMINGTON SPA.

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: LINDEN HOUSE, 21/23., DORMER PLACE, LEAMINGTON SPA.

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 60 REGENT STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EG

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/09/8922 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/04/8820 April 1988 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 REGISTERED OFFICE CHANGED ON 23/01/87 FROM: 18 TERRY AVENUE LEAMINGTON SPA WARWICKSHIRE

View Document

14/01/8714 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

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