QUINN DIGITAL ASSETS MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-27 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-27 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Cancellation of shares. Statement of capital on 2022-04-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Memorandum and Articles of Association |
27/04/2227 April 2022 | Resolutions |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/08/2024 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CURREXT FROM 31/03/2020 TO 30/04/2020 |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 3 TREETOPS ST DUNSTAN ROAD SALCOMBE DEVON TQ8 8AR ENGLAND |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 01/08/2017 |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 01/08/2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 13 REGENCY HOUSE HUMPHRIS PLACE CHELTENHAM GLOUCESTERSHIRE GL53 7EW |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1518 December 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
19/06/1519 June 2015 | 30/03/15 STATEMENT OF CAPITAL GBP 1200 |
10/06/1510 June 2015 | 30/03/15 STATEMENT OF CAPITAL GBP 1200 |
26/05/1526 May 2015 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
26/05/1526 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 16/04/2015 |
14/05/1514 May 2015 | ADOPT ARTICLES 30/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 31 COMPASS HOUSE CHELSEA CREEK 11 PARK STREET LONDON LONDON SW6 2FB |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 04/07/2013 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 12 NETHERSWELL MANOR STOW ON THE WOLDS CHELTENHAM GLOUCESTERSHIRE GL54 1JZ ENGLAND |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 14/03/2013 |
25/05/1225 May 2012 | COMPANY NAME CHANGED PLOUTON CAPTIAL LIMITED CERTIFICATE ISSUED ON 25/05/12 |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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