QUOIN ENVIRONMENTAL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-04-20 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | DISS40 (DISS40(SOAD)) |
10/11/2010 November 2020 | FIRST GAZETTE |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
01/04/171 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GROUCOTT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | DIRECTOR APPOINTED MR MATT NEWCOMBE |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 29 November 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | 29/11/14 NO CHANGES |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/12/135 December 2013 | 29/11/13 NO CHANGES |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/12/119 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR UNITED KINGDOM |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/12/0911 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 2 SWAN COURT CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8GX |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 2 SWAN COURT CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM DATUM HOUSE COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR |
13/12/0713 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0522 November 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | LOCATION OF REGISTER OF MEMBERS |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
29/04/0429 April 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | NEW SECRETARY APPOINTED |
06/03/046 March 2004 | £ IC 20/10 06/02/04 £ SR 10@1=10 |
25/02/0425 February 2004 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
03/02/043 February 2004 | RE SHARE CAPITAL 20/11/03 |
07/01/047 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/047 January 2004 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
07/01/047 January 2004 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
06/11/036 November 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | S366A DISP HOLDING AGM 26/03/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
08/03/028 March 2002 | COMPANY NAME CHANGED HOWPER 397 LIMITED CERTIFICATE ISSUED ON 08/03/02 |
29/11/0129 November 2001 | 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