QUINNOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Director's details changed for Amit Nagar on 2024-04-04

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/04/245 April 2024 Director's details changed for Mr Rajesh Natwarlal Joshi on 2024-04-04

View Document

29/11/2329 November 2023 Second filing of Confirmation Statement dated 2021-03-03

View Document

24/10/2324 October 2023 Change of details for Mr Anil Kumar as a person with significant control on 2021-01-22

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from 910 Citypoint 1 Ropemaker Street London EC2Y 9HT England to Second Floor 9 st. Clare Street London EC3N 1LQ on 2022-10-20

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM CITY POINT, 1722 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

03/03/213 March 2021 Confirmation statement made on 2021-03-03 with no updates

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM CITY POINT CITY POINT, 910 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 1246 CITYPOINT ROPEMAKER STREET LONDON EC2Y 9HT

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 284-286 BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON ENGLAND W7 2QE ENGLAND

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / UDAI KUMAR / 04/03/2012

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O BUTLER & CO. LLP 126-134 THIRD FLOOR BAKER STREET LONDON ENGLAND W1U 6UE ENGLAND

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON W7 2QE

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / UDAI KUMAR / 16/03/2011

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / UDAI KUMAR / 03/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIT NAGAR / 03/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / UDAI KUMAR / 03/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/06/099 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 COMPANY NAME CHANGED ISTHREEC LIMITED CERTIFICATE ISSUED ON 04/10/02

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 20 FOXGLOVE DRIVE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7SG

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

08/09/008 September 2000 £ NC 100/1000000 01/0

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED FULLMAT LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

20/03/0020 March 2000 ALTERMEMORANDUM14/03/00

View Document

03/03/003 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information