QUIETTINKER LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-02-08

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHAY CORPIN

View Document

12/05/2012 May 2020 CESSATION OF SAMANTHA LOUISE CATTELL AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CATTELL

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MS MHAY CORPIN

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM APARTMENT 2 5 PORTLAND ROAD BEIGHTON SHEFFIELD S20 1DG UNITED KINGDOM

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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