QUIN & CO LIMITED

66 Albany Road, Cardiff, CF24 3RR, United Kingdom
StatusACTIVE
Company No.07411809
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUIN & CO LIMITED is an active private limited company with number 07411809. It was incorporated 13 years, 6 months, 16 days ago, on 19 October 2010. The company address is 66 Albany Road, Cardiff, CF24 3RR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Pinn

Change date: 2023-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-19

Officer name: Mrs Emma Louise James

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barrie Ian James

Change date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-19

Psc name: Mrs Emma Louise James

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mrs Emma Louise James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Old address: The Croft St Andrews Road Dinas Powys Vale of Glamorgan CF64 4HB

New address: 66 Albany Road Cardiff CF24 3RR

Change date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2015

Category: Address

Type: AD02

New address: 66 Albany Road Cardiff CF24 3RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Pinn

Change date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Dec 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Pinn

Change date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-07

Officer name: Mrs Emma Louise James

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise James

Change date: 2011-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-07

Old address: 1 Earls Court Road Cardiff CF23 9DD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise James

Change date: 2011-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-26

Officer name: Mrs Emma Louise James

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: Mrs Emma Louise James

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Louise James

Change date: 2011-07-26

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO ASIAN OPERATIONS LIMITED

7 DEVONSHIRE SQUARE,LONDON,EC2M 4YH

Number:05035666
Status:ACTIVE
Category:Private Limited Company

COOL LINEN LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11147402
Status:ACTIVE
Category:Private Limited Company

INDOBRIT FINANCE & INVESTMENT LTD

2C KINGS AVENUE,GREENFORD,UB6 9BZ

Number:11622773
Status:ACTIVE
Category:Private Limited Company

KAMACOCO LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:07554950
Status:ACTIVE
Category:Private Limited Company

OSCARS (LICENSEES) LIMITED

SPRINGFIELD HOUSE,STIRLING,FK7 9JQ

Number:SC415971
Status:ACTIVE
Category:Private Limited Company

PROJECTS-PROBIZ LTD

BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:09188495
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