QUINTET PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM POP HALL FARM BAY HORSE LANE CATFORTH PRESTON PR4 0HN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/03/1613 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

08/03/138 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED QUINTET PIZZA LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK KILPATRICK

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK KILPATRICK

View Document

08/06/108 June 2010 SECRETARY APPOINTED HAZEL DULCIE KILPATRICK

View Document

08/06/108 June 2010 DIRECTOR APPOINTED HAZEL DULCIE KILPATRICK

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIMON KILPATRICK / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KILPATRICK / 17/02/2010

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 13/08/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED QUINS HOTELS (CORBY) LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/08/8817 August 1988 SECRETARY RESIGNED

View Document

05/08/885 August 1988 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