JAMES QUINN AI DESIGNS LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-23 with updates |
03/04/253 April 2025 | Change of details for Mr James Paul Quinn as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Director's details changed for Mr James Paul Quinn on 2025-04-03 |
03/04/253 April 2025 | Director's details changed for Mr James Paul Quinn on 2025-04-03 |
03/04/253 April 2025 | Change of details for Mr James Paul Quinn as a person with significant control on 2025-04-03 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-04-30 |
26/09/2426 September 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 1st Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 2024-09-26 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Current accounting period shortened from 2024-10-31 to 2024-04-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Micro company accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Previous accounting period extended from 2022-05-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Change of details for Mr James Paul Quinn as a person with significant control on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Mr James Paul Quinn on 2022-05-11 |
04/08/214 August 2021 | Registered office address changed from 61 Buckingham Road Brighton BN1 3RQ England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-08-04 |
24/05/2124 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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