QUINNEL LTD

18 Amberden Avenue, London, N3 3DE, England
StatusACTIVE
Company No.07571916
CategoryPrivate Limited Company
Incorporated21 Mar 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

QUINNEL LTD is an active private limited company with number 07571916. It was incorporated 13 years, 2 months, 27 days ago, on 21 March 2011. The company address is 18 Amberden Avenue, London, N3 3DE, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Old address: Colman House Station Road Knowle Solihull West Midlands B93 0HL England

Change date: 2021-06-17

New address: 18 Amberden Avenue London N3 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Ms Patricia Webber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: Second Floor Berkeley Square London W1J 6BD

New address: Colman House Station Road Knowle Solihull West Midlands B93 0HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: School House, St Philips Court Church Hill Coleshill Birmingham B46 3AD England

Change date: 2015-04-24

New address: Second Floor Berkeley Square London W1J 6BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-03

New address: School House, St Philips Court Church Hill Coleshill Birmingham B46 3AD

Old address: Second Floor Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Patricia Webber

Change date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTONS QA LIMITED

20 SHOOTERS WAY,BASINGSTOKE,RG21 5PP

Number:06802638
Status:ACTIVE
Category:Private Limited Company

BRIGHTON ADMINISTRATION COMPANY (NO.1) LIMITED

BRIGHTON MARINA VILLAGE,,BN2 5UF

Number:06365644
Status:ACTIVE
Category:Private Limited Company

DENBEE CONSULT LIMITED

11 PLEASANT PLACE OLD UXBRIDGE ROAD,RICKMANSWORTH,WD3 9XZ

Number:10112259
Status:ACTIVE
Category:Private Limited Company

IMPERIUM POST LTD

TADPOLE BRIDGE COTTAGE,BUCKLAND MARSH,SN7 8RF

Number:09884395
Status:ACTIVE
Category:Private Limited Company
Number:08836458
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL ASSET CONSULTING ENGINEERS LTD

49 BELLFLOWER CLOSE,CASTLEFORD,WF10 5UF

Number:08519734
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