QUIETSCHEME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
04/03/254 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
10/04/2410 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Micro company accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/08/1730 August 2017 | DIRECTOR APPOINTED MR PATRICK ANDREW LEANDER GEORGE LASSALLE |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM, C/O C/O, MICHELMORES LLP, BROAD QUAY HOUSE BROAD QUAY, BRISTOL, BS1 4DJ |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MILES FARREN |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA LASSALLE |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK LASSALLE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
14/09/1614 September 2016 | 07/06/16 NO CHANGES |
13/09/1613 September 2016 | FIRST GAZETTE |
11/03/1611 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
15/02/1615 February 2016 | Annual return made up to 7 June 2015 with full list of shareholders |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/157 July 2015 | FIRST GAZETTE |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM, 13 CRAVEN STREET, LONDON, WC2N 5PB |
14/04/1514 April 2015 | DIRECTOR APPOINTED MR MILES CHRISTOPHER FARREN |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUBINSTEIN |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN RUBINSTEIN |
02/07/142 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM, C/O C/O RUBINSTEIN PHILLIPS LEWIS LLP, 19 BUCKINGHAM STREET, LONDON, WC2N 6EF, UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, C/O RUBINSTEIN PHILLIPS LLP 19 BUCKINGHAM STREET, LONDON, WC2N 6EF |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY YERBURY RUBINSTEIN / 07/06/2011 |
10/06/1110 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH LASSALLE |
05/04/115 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH JUDITH LASSALLE / 07/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY YERBURY RUBINSTEIN / 07/06/2010 |
02/07/102 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, 19 BUCKINGHAM STREET, LONDON, WC2N 6EF |
20/06/0820 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0617 August 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
01/07/051 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | SECRETARY RESIGNED |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 14-18 CITY ROAD, CARDIFF, CF24 3DL |
07/06/057 June 2005 | 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