QUOIN ENVIRONMENTAL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROUCOTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MR MATT NEWCOMBE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 29/11/14 NO CHANGES

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 29/11/13 NO CHANGES

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

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

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 2 SWAN COURT CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8GX

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 2 SWAN COURT CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM DATUM HOUSE COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 £ IC 20/10 06/02/04 £ SR 10@1=10

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/02/043 February 2004 RE SHARE CAPITAL 20/11/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 S366A DISP HOLDING AGM 26/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 COMPANY NAME CHANGED HOWPER 397 LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

29/11/0129 November 2001 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