QUINN'S CORNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Donna Mcgroarty as a director on 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Termination of appointment of Colleen Quinn as a director on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Colleen Quinn as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Donna Mcgroarty as a person with significant control on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Cessation of Shannon Cunningham as a person with significant control on 2023-06-30

View Document

29/07/2329 July 2023 Termination of appointment of Shannon Cunningham as a director on 2023-06-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN QUINN

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF EOIN QUINN AS A PSC

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIE MCGILLY

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MCGROARTY

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANNON CUNNINGHAM

View Document

14/02/1814 February 2018 SUB-DIVISION OF SHARES 15/01/2018

View Document

09/02/189 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 40

View Document

09/02/189 February 2018 DIRECTOR APPOINTED SHANNON CUNNINGHAM

View Document

09/02/189 February 2018 DIRECTOR APPOINTED DONNA MCGROARTY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED KERRIE MCGILLY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6233920001

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6233920003

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6233920002

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/05/1519 May 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 ARTICLES OF ASSOCIATION

View Document

20/01/1520 January 2015 ADOPT ARTICLES 09/01/2015

View Document

20/01/1520 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1413 March 2014 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