QUINN (ST ALBANS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Director's details changed for Ms Johanna Quinn on 2025-05-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Director's details changed for Ms Johanna Quinn on 2023-09-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Luke Quinn on 2022-01-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK QUINN / 29/04/2021

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK QUINN / 29/04/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE QUINN / 20/01/2021

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA QUINN / 10/12/2020

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080884890004

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080884890009

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR LUKE QUINN

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ADAM QUINN

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS JOHANNA QUINN

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080884890005

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080884890009

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080884890008

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080884890007

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080884890008

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080884890007

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080884890006

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK QUINN / 29/07/2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080884890005

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080884890004

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM QUINN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE QUINN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNA QUINN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/09/1329 September 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK QUINN / 30/05/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA QUINN / 30/05/2013

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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