QUINTAIN WEMBLEY W11 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

19/05/2419 May 2024 Accounts for a small company made up to 2022-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Rajesh Shah as a director on 2023-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Satisfaction of charge 093824660001 in full

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2021-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / QUINTAIN LIMITED / 01/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SHAH / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MICHAEL BEN JENKINS

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RAJESH SHAH

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 TERMINATE SEC APPOINTMENT

View Document

08/10/168 October 2016 SECRETARY APPOINTED FRANCES VICTORIA HEAZELL

View Document

14/07/1614 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDWARD SAUNDERS / 03/02/2016

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

09/04/159 April 2015 DIRECTOR APPOINTED JAMES MICHAEL EDWARD SAUNDERS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

14/01/1514 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

09/01/159 January 2015 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