QUINCY CONSULTING LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Document

16/08/2316 August 2023 Director's details changed for Mrs Emma Joan Louise Harrison on 2014-12-17

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOAN LOUISE HARRISON / 25/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOAN LOUISE HARRISON / 21/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 32 ROEDEAN GARDENS ROEDEAN GARDENS URMSTON MANCHESTER M41 6WL

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOAN LOUISE HARRISON / 13/01/2017

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1330 September 2013 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