QUENCH DIGITAL LIMITED

Fortis House Suite 12 Fortis House Suite 12, Ryde, PO33 1QT, England
StatusACTIVE
Company No.06655379
CategoryPrivate Limited Company
Incorporated24 Jul 2008
Age15 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

QUENCH DIGITAL LIMITED is an active private limited company with number 06655379. It was incorporated 15 years, 10 months, 9 days ago, on 24 July 2008. The company address is Fortis House Suite 12 Fortis House Suite 12, Ryde, PO33 1QT, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nadine Shelly Drelaud

Change date: 2024-03-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nadine Shelly Drelaud

Change date: 2024-03-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Old address: Suite 11 Chart Road Cobbs Wood House Ashford TN23 1EP England

Change date: 2022-08-04

New address: Fortis House Suite 12 Cothey Way Ryde PO33 1QT

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: 17 Farmers Way Kingsnorth Ashford Kent TN23 3FY

New address: Suite 11 Chart Road Cobbs Wood House Ashford TN23 1EP

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 22 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-22

Officer name: Nadine Drelaud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: 18 Pleydell Crescent, Sturry Canterbury Kent CT2 0LQ England

Change date: 2014-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Nadine Drelaud

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE INTEGRATED LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09660289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFINITY FX GROUP LIMITED

APARTMENT 1-4,LIVERPOOL,L17 8UR

Number:11909640
Status:ACTIVE
Category:Private Limited Company

OUGHTIBRIDGE GARAGE LIMITED

455 PENISTONE ROAD,SOUTH YORKSHIRE,S6 2FL

Number:00685874
Status:ACTIVE
Category:Private Limited Company

P.P.A. TRUST LIMITED

53 PRINCES PARK AVENUE,LONDON,NW11 0JR

Number:10098988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RM CAD SERVICES LIMITED

28 MILTON DRIVE,LIVERSEDGE,WF15 7AX

Number:10304803
Status:ACTIVE
Category:Private Limited Company

STRATEGIC INTELLIGENCE SYSTEMS LIMITED

8 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:09387208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source