QUINTUS MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY COTTON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COTTON

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR ANIL SINGH MATHARU

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ANIL SINGH MATHARU

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED TIMOTHY JOHN POWELL COTTON

View Document

17/10/1617 October 2016 SECRETARY APPOINTED TIMOTHY JOHN POWELL COTTON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN LOFFHAGEN

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LOFFHAGEN

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/10/1521 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM ONE BURLINGTON LANE HOGARTH BUSINESS PARK CHISWICK LONDON W4 2TH

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RALEIGH

View Document

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 09/06/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 09/06/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM MCCORMACK HOUSE BURLINGTON LANE CHISWICK LONDON W4 2TH

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 04/01/2011

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 04/01/2011

View Document

10/10/1210 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRISPINO

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAVE

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 AUDITOR'S RESIGNATION

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 AUDITOR'S RESIGNATION

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

08/01/038 January 2003 COMPANY NAME CHANGED CHARCO 1042 LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

02/10/022 October 2002 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