QUINTEX FORMATION LTD

Company Documents

DateDescription
30/11/2330 November 2023 Registered office address changed from 15a Station Road Harrow Middlesex HA1 2UF to 20 Barton Road Luton LU3 2BB on 2023-11-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Appointment of Miss Julianna Kokeny as a director on 2021-11-19

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JOZSEF CSORBA

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZSEF CSORBA

View Document

09/01/209 January 2020 CESSATION OF ADRIAN RADU TEODORESCU AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TEODORESCU

View Document

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

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/03/1920 March 2019 CESSATION OF USMAN KHAN AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ADRIAN RADU TEODORESCU

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN RADU TEODORESCU

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR USMAN KHAN

View Document

12/02/1912 February 2019 CESSATION OF RUXANDRA-NICOLETA POP AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR RUXANDRA-NICOLETA POP

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR TAHIR NIAZI

View Document

20/12/1820 December 2018 CESSATION OF TAHIR NIAZI AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR USMAN KHAN

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN KHAN

View Document

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

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUXANDRA-NICOLETA POP

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR TAHIR NIAZI / 01/01/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MISS RUXANDRA-NICOLETA POP

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/07/1730 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR NIAZI / 01/12/2016

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Accounts

07/08/157 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD NOORY

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM AIMAL & CO. - THE PAVILION 56 ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SZ

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR MOHAMMAD ISHAQ NOORY

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 70 PENRITH ROAD ROMFORD RM3 9NJ UNITED KINGDOM

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM AIMAL & CO. - THE PAVILION 56 ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SZ ENGLAND

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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