QUINTIGE CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

11/02/2511 February 2025 Appointment of Joshua Roberts-Jones as a secretary on 2025-01-23

View Document

11/02/2511 February 2025 Termination of appointment of Damian Kane as a secretary on 2025-01-23

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

28/12/2328 December 2023 Termination of appointment of Juan Camilo Novoa Bustamante as a director on 2023-12-15

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023

View Document

09/08/239 August 2023 Appointment of Mrs Paula Jane Brown as a director on 2023-08-01

View Document

09/08/239 August 2023 Termination of appointment of Deborah Karen Frost as a director on 2023-08-01

View Document

30/05/2330 May 2023

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

11/10/2211 October 2022 Director's details changed for Juan Camilo Novoa Bustamante on 2022-06-30

View Document

04/10/224 October 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Satisfaction of charge 1 in full

View Document

01/04/221 April 2022 All of the property or undertaking has been released from charge 1

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

08/06/208 June 2020 SAIL ADDRESS CHANGED FROM: ROOM 3 GROUND FLOOR TANNERY LANE SEND WOKING SURREY GU23 7EF UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON PENNINGTON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FREDERICK HURST

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM ROOM 3 GROUND FLOOR 3 TANNERY HSE TANNERY LANE SEND SURREY GU23 7EF

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES

View Document

27/06/1627 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS ALISON JANE PENNINGTON

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI JANE HURST-SMITH / 25/05/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 27 HANSON STREET LONDON W1W 6TR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKI JANE HURST / 19/05/2010

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES

View Document

23/06/1023 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY MAVIS HURST

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR DEBBIE ANDREWS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR MAVIS HURST

View Document

20/06/0820 June 2008 SECRETARY APPOINTED MR ROB ANDREWS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 S-DIV 15/02/07

View Document

02/03/072 March 2007 SUBDIVISON 15/02/07

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED QUINTIGE LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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