QUINTESSENTIAL ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Director's details changed for Mrs Susan Christie on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 2022-05-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

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

View Accounts

17/06/2117 June 2021 Director's details changed for Mrs Susan Christie on 2021-06-17

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTIE / 23/03/2017

View Document

31/03/2031 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2020

View Document

31/03/2031 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2020

View Document

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

View Accounts

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE LOUISE MONEYPENNY

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTIE / 23/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTIE / 23/03/2020

View Document

30/03/2030 March 2020 NOTIFICATION OF PSC STATEMENT ON 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM THE SQUARE THE SQUARE FAWLEY SOUTHAMPTON SO45 1DD UNITED KINGDOM

View Document

30/03/2030 March 2020 NOTIFICATION OF PSC STATEMENT ON 30/03/2020

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CHRISTIE

View Document

23/09/1923 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

03/04/193 April 2019 23/03/19 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTIE / 07/08/2018

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTIE / 18/07/2017

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/05/1620 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 2

View Document

20/05/1620 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 2

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE CHRISTIE / 05/04/2016

View Document

24/03/1624 March 2016 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