QUINTANA EXETER (UK) 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 NewConfirmation statement made on 2025-06-10 with no updates

View Document

16/04/2516 April 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

16/04/2516 April 2025 Registered office address changed from Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX England to C/O Tmf Group 13th Floor, One Angel Court London EC2R 7HJ on 2025-04-16

View Document

21/03/2521 March 2025 Notification of Gepe Ii Neighbourhood Bidco Limited as a person with significant control on 2025-01-17

View Document

21/03/2521 March 2025 Cessation of George Robinson Machan as a person with significant control on 2025-01-17

View Document

21/03/2521 March 2025 Cessation of George Robinson Machan as a person with significant control on 2025-01-17

View Document

25/02/2525 February 2025 Termination of appointment of Christos Peter Demetriou as a director on 2025-01-17

View Document

25/02/2525 February 2025 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2025-01-17

View Document

25/02/2525 February 2025 Appointment of Mr Jordan Samuel Cooper as a director on 2025-01-17

View Document

25/02/2525 February 2025 Appointment of Mr Benjamin Howard Mowbray as a director on 2025-01-17

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Registered office address changed from 8a Ship Street Brighton BN1 1AD England to Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX on 2025-02-14

View Document

13/02/2513 February 2025 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-12

View Document

30/01/2530 January 2025 Satisfaction of charge 102269140003 in full

View Document

17/01/2517 January 2025 Registration of charge 102269140004, created on 2025-01-17

View Document

17/01/2517 January 2025 Registration of charge 102269140005, created on 2025-01-17

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Notification of George Robinson Machan as a person with significant control on 2018-05-24

View Document

15/08/2415 August 2024 Withdrawal of a person with significant control statement on 2024-08-15

View Document

15/08/2415 August 2024 Notification of George Robinson Machan as a person with significant control on 2016-06-11

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Registration of charge 102269140003, created on 2023-07-18

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102269140002

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS PETER DEMETRIOU / 20/01/2020

View Document

03/01/203 January 2020 ALTER ARTICLES 18/12/2019

View Document

03/01/203 January 2020 ARTICLES OF ASSOCIATION

View Document

02/01/202 January 2020 NOTIFICATION OF PSC STATEMENT ON 23/12/2019

View Document

02/01/202 January 2020 CESSATION OF QUINTANA EXETER LIMITED AS A PSC

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102269140001

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

25/09/1825 September 2018 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR CHRISTOS PETER DEMETRIOU

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 53A WESTERN ROAD HOVE EAST SUSSEX BN3 1JD UNITED KINGDOM

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTANA EXETER LIMITED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/06/1611 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information