QUINTIGE CONSULTING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
25/06/2525 June 2025 | |
25/06/2525 June 2025 | |
25/06/2525 June 2025 | |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
11/02/2511 February 2025 | Appointment of Joshua Roberts-Jones as a secretary on 2025-01-23 |
11/02/2511 February 2025 | Termination of appointment of Damian Kane as a secretary on 2025-01-23 |
28/05/2428 May 2024 | |
28/05/2428 May 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
10/05/2410 May 2024 | |
10/05/2410 May 2024 | |
28/12/2328 December 2023 | Termination of appointment of Juan Camilo Novoa Bustamante as a director on 2023-12-15 |
30/09/2330 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
15/09/2315 September 2023 | |
15/09/2315 September 2023 | |
15/09/2315 September 2023 | |
09/08/239 August 2023 | Appointment of Mrs Paula Jane Brown as a director on 2023-08-01 |
09/08/239 August 2023 | Termination of appointment of Deborah Karen Frost as a director on 2023-08-01 |
30/05/2330 May 2023 | |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
11/10/2211 October 2022 | Director's details changed for Juan Camilo Novoa Bustamante on 2022-06-30 |
04/10/224 October 2022 | Current accounting period shortened from 2023-06-30 to 2022-12-31 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Satisfaction of charge 1 in full |
01/04/221 April 2022 | All of the property or undertaking has been released from charge 1 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
08/06/208 June 2020 | SAIL ADDRESS CHANGED FROM: ROOM 3 GROUND FLOOR TANNERY LANE SEND WOKING SURREY GU23 7EF UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISON PENNINGTON |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FREDERICK HURST |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM ROOM 3 GROUND FLOOR 3 TANNERY HSE TANNERY LANE SEND SURREY GU23 7EF |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES |
27/06/1627 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR APPOINTED MS ALISON JANE PENNINGTON |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI JANE HURST-SMITH / 25/05/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 27 HANSON STREET LONDON W1W 6TR |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKI JANE HURST / 19/05/2010 |
23/06/1023 June 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES |
23/06/1023 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY MAVIS HURST |
20/06/0820 June 2008 | APPOINTMENT TERMINATED DIRECTOR DEBBIE ANDREWS |
20/06/0820 June 2008 | APPOINTMENT TERMINATED DIRECTOR MAVIS HURST |
20/06/0820 June 2008 | SECRETARY APPOINTED MR ROB ANDREWS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/03/072 March 2007 | S-DIV 15/02/07 |
02/03/072 March 2007 | SUBDIVISON 15/02/07 |
19/02/0719 February 2007 | COMPANY NAME CHANGED QUINTIGE LIMITED CERTIFICATE ISSUED ON 19/02/07 |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL |
31/07/0631 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/10/0427 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0416 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
07/02/017 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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