THE QUENTIN JOHNSON CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04018815 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 23 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE QUENTIN JOHNSON CONSULTANCY LIMITED is an active private limited company with number 04018815. It was incorporated 23 years, 11 months, 9 days ago, on 21 June 2000. The company address is 1 Clifton Road 1 Clifton Road, London, N3 2AS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-19
Officer name: Melvyn Stanley James Sims
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quentin Johnson
Change date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: 1 Clifton Road Clifton Road London N3 2AS
Change date: 2022-05-19
Old address: 1 Vincent Square London SW1P 2PN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Quentin Johnson
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quentin Johnson
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melvyn Stanley James Sims
Change date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: 1 Vincent Square London SW1P 2PN
Change date: 2021-09-20
Old address: 1st Floor, No 1 Alfred Place London WC1E 7EB
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Appoint person secretary company with name date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-09
Officer name: Mr Quentin Johnson
Documents
Termination secretary company with name termination date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-09
Officer name: Dla Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Old address: 1st Floor, No 1 Alfred Place London WC1E 7EB England
New address: 1st Floor, No 1 Alfred Place London WC1E 7EB
Change date: 2015-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
New address: 1st Floor, No 1 Alfred Place London WC1E 7EB
Old address: 3 Noble Street London EC2V 7EE
Change date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change corporate secretary company with change date
Date: 11 Nov 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-11
Officer name: Dla Piper Uk Secretarial Services Limited
Documents
Change corporate secretary company with change date
Date: 11 Nov 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dla Secretarial Services Limited
Change date: 2010-09-11
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jukes
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Quentin Johnson
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Jukes
Documents
Certificate change of name company
Date: 26 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expertwine.com LIMITED\certificate issued on 26/10/10
Documents
Change of name notice
Date: 26 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 01 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margaret johnson
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/02; no change of members
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Restoration order of court
Date: 08 Aug 2002
Category: Restoration
Type: AC92
Documents
Legacy
Date: 01 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/08/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 01 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (2229) LIMITED\certificate issued on 10/07/00
Documents
Some Companies
THE BRIDGE HOUSE,,DRONFIELD,S18 2XL
Number: | 10774905 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RIVERVIEW ROAD,LONDON,W4 3QH
Number: | 10024710 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 POLECAT COTTAGES,FIRLE,BN8 6LQ
Number: | OC390345 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
M2M REGULATORY CONSULTANTS LIMITED
RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB
Number: | 05562553 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 RINGSWELL GARDENS,BATH,BA1 6BW
Number: | 07513535 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODDFELLOWS HALL,CHIPPING NORTON,OX7 5AR
Number: | 10302510 |
Status: | ACTIVE |
Category: | Private Limited Company |