QUINN DIGITAL ASSETS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 3 TREETOPS ST DUNSTAN ROAD SALCOMBE DEVON TQ8 8AR ENGLAND

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 01/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 01/08/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 13 REGENCY HOUSE HUMPHRIS PLACE CHELTENHAM GLOUCESTERSHIRE GL53 7EW

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

19/06/1519 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 1200

View Document

10/06/1510 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 1200

View Document

26/05/1526 May 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 16/04/2015

View Document

14/05/1514 May 2015 ADOPT ARTICLES 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 04/07/2013

View Document

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

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BOYCE / 14/03/2013

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED PLOUTON CAPTIAL LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

16/05/1216 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