QUITESA LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Sub-division of shares on 2022-01-23

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO ROSA NUNES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / JAYPLOT LIMITED / 06/04/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYPLOT LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/08/1626 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ALTER ARTICLES 20/01/2016

View Document

12/02/1612 February 2016 ARTICLES OF ASSOCIATION

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY CHEUNG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 SECOND FILING WITH MUD 22/06/15 FOR FORM AR01

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED HENRY CHEUNG

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED HENRY CHEUNG

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED CHRISTINA OUI YAO CHEUNG

View Document

08/05/158 May 2015 DIRECTOR APPOINTED CHRISTINA OUI YAO CHEUNG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARCIA CHEUNG / 25/07/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARCIA CHEUNG / 25/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/08/139 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PEGGIE KWAN / 21/06/2013

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1-6 CLAY STREET LONDON W1U 6DA

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARCIA CHEUNG / 20/08/2011

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARCIA CHEUNG / 18/11/2009

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CHEUNG / 31/10/2008

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/11/9626 November 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/12/955 December 1995 DELIVERY EXT'D 3 MTH 31/01/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 42 BEDFORD ROW LONDON WC1R 4JL

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 123/125 CITY ROAD LONDON EC1V 1JB

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 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