QUIXANT GAMING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Declaration of solvency

View Document

27/09/2427 September 2024 Registered office address changed from Aisle Barn 100 High Street Balsham Cambridge CB21 4EP England to 30 Finsbury Square London EC2A 1AG on 2024-09-27

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Change of details for Quixant Plc as a person with significant control on 2023-05-18

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

24/12/2124 December 2021 Register inspection address has been changed from 7 York Road Woking GU22 7XH to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP

View Document

08/12/218 December 2021 Full accounts made up to 2019-12-31

View Document

17/11/2117 November 2021 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 2021-11-17

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM AISLE BARN 100 HIGH STREET BALSHAM CAMBRIDGE CB21 4EP

View Document

07/08/207 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/207 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

07/08/207 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/08/205 August 2020 SAIL ADDRESS CREATED

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR JONATHAN FRANCIS JAYAL

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAYAL

View Document

30/05/2030 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083836750001

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MALIN

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JARMANY

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE PARK

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART FISHER

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE EMILY PARK / 02/01/2020

View Document

31/12/1931 December 2019 COMPANY NAME CHANGED QUIXANT UK LIMITED CERTIFICATE ISSUED ON 31/12/19

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA LOWMAN

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS JAYAL / 06/04/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 22/09/2017

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MULLINS

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE PREDDY

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN ALBERT MALIN / 21/02/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MS LOUISE EMILY PARK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY ALAN MILNE

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED STUART ROSS FISHER

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MRS SANDRA MAY LOWMAN

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JAYAL / 01/12/2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JAYAL / 20/06/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED NICHOLAS CHARLES LEOPOLD JARMANY

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MULLINS / 13/05/2016

View Document

31/01/1631 January 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083836750001

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/02/151 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/02/141 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JOHN COLIN ALBERT MALIN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED JONATHAN FRANCIS JAYAL

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED GARY PAUL MULLINS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ALICE CRESTEN PREDDY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

12/02/1312 February 2013 SECRETARY APPOINTED ALAN ROBERT MILNE

View Document

12/02/1312 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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