ROBERT QUINN CONSULTING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

04/07/244 July 2024 Appointment of Janet Catherine Millerd as a director on 2024-05-01

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

06/01/236 January 2023 Appointment of Barrie Davey as a director on 2023-01-01

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Statement of capital on 2021-10-07

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 608.25

View Document

21/07/2021 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 197.16

View Document

21/07/2021 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 188.22

View Document

20/07/2020 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/2020 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 170.25

View Document

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 ADOPT ARTICLES 30/06/2020

View Document

20/07/2020 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 562.11

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPRICORN FUND MANAGERS LIMITED

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 30/06/2020

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR DARRYL SEAN NOIK

View Document

03/07/203 July 2020 DIRECTOR APPOINTED JONATHAN RICHARD CAMPION

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064183200001

View Document

18/02/2018 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 25/07/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 06/11/2018

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 06/11/2018

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 06/04/2016

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 ADOPT ARTICLES 12/10/2014

View Document

03/12/143 December 2014 12/10/14 STATEMENT OF CAPITAL GBP 170.05

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 13/02/13 STATEMENT OF CAPITAL GBP 170.03

View Document

24/12/1324 December 2013 SUB-DIVISION 13/02/13

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1320 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1320 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 170

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY KING

View Document

31/12/1231 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 42 BROOK STREET LONDON W1K 5DB UNITED KINGDOM

View Document

07/12/117 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 300

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 01/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY KING / 01/09/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 12 WALKER HOUSE 6-8 BOUNDARY STREET LONDON E2 7JE

View Document

30/11/1030 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY KING / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT QUINN / 01/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MISS NANCY KING

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID DUNLOP

View Document

13/01/0913 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0913 January 2009 ADOPT MEM AND ARTS 12/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT QUINN / 03/03/2008

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED VISION COMPLIANCE LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

05/11/075 November 2007 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