QUINCY CONSULTING LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2022-09-19 with no updates |
16/08/2316 August 2023 | Registered office address changed from Military House Castle Street Chester CH1 2DS United Kingdom to 25 Andrews Way Salisbury Wiltshire SP2 8QR on 2023-08-16 |
16/08/2316 August 2023 | Director's details changed for Mrs Emma Joan Louise Harrison on 2014-12-17 |
02/03/232 March 2023 | Total exemption full accounts made up to 2021-09-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/04/194 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOAN LOUISE HARRISON / 25/05/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOAN LOUISE HARRISON / 21/09/2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 32 ROEDEAN GARDENS ROEDEAN GARDENS URMSTON MANCHESTER M41 6WL |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOAN LOUISE HARRISON / 13/01/2017 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/10/1415 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/09/1330 September 2013 | 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