QUINTAIN PROJECTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/12/2410 December 2024

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

19/05/2419 May 2024 Accounts for a small company made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Satisfaction of charge 108978760002 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 108978760001 in full

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/05/232 May 2023 Accounts for a small company made up to 2021-12-31

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR PHILIP SIMON SLAVIN

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QL MANAGEMENT HOLDINGS LIMITED

View Document

04/04/184 April 2018 CESSATION OF QUINTAIN LIMITED AS A PSC

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / QUINTAIN LIMITED / 01/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY UNITED KINGDOM

View Document

08/09/178 September 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information