QUINTESSENTIALLY TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Registration of charge 066486490006, created on 2024-11-28

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Group of companies' accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/10/2210 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Appointment of Miss Samantha Louise Mullen as a director on 2022-01-12

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / WFS UK HOLDING PARTNERSHIP LP / 10/06/2019

View Document

11/06/1911 June 2019 CESSATION OF QUINTESSENTIALLY PARTNERS LLP AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

22/11/1822 November 2018 ADOPT ARTICLES 31/10/2018

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 02/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 06/07/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066486490003

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IRA MICHAEL BIRNS / 02/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 15/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/09/1429 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066486490002

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066486490001

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

12/09/1312 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 13/06/2013

View Document

14/02/1314 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 20000

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR IRA MICHAEL BIRNS

View Document

19/10/1219 October 2012 ADOPT ARTICLES 05/10/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 16/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 16/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 16/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 16/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 16/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 16/07/2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY SUTTON

View Document

03/11/113 November 2011 05/10/11 STATEMENT OF CAPITAL GBP 105.26

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT

View Document

19/10/1119 October 2011 SOLVENCY STATEMENT DATED 27/09/11

View Document

19/10/1119 October 2011 REDUCE ISSUED CAPITAL 27/09/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE COLEMAN

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR LEE COLEMAN

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 10 CARLISLE STREET LONDON W1D 3BR UNITED KINGDOM

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/01/108 January 2010 NC INC ALREADY ADJUSTED 27/02/2009

View Document

08/01/108 January 2010 27/02/09 STATEMENT OF CAPITAL GBP 30000

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

26/11/0926 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

24/06/0924 June 2009 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED JEREMY MARK SUTTON

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL THOMAS DRUMMOND LOGGED FORM

View Document

16/07/0816 July 2008 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