QUINTICA HOLDINGS LIMITED

2 Stone Buildings 2 Stone Buildings, London, WC2A 3TH, England
StatusACTIVE
Company No.08196802
CategoryPrivate Limited Company
Incorporated30 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

QUINTICA HOLDINGS LIMITED is an active private limited company with number 08196802. It was incorporated 11 years, 9 months, 18 days ago, on 30 August 2012. The company address is 2 Stone Buildings 2 Stone Buildings, London, WC2A 3TH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Athanasios Missaikos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Anthony Earley

Appointment date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Sean Richard Joubert

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Sean Richard Joubert

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bernard Buchel

Termination date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Cawood

Appointment date: 2016-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

New address: 2 Stone Buildings Lincoln's Inn London WC2A 3th

Old address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England

Change date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Mark Pritchard Williams

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

New address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA

Change date: 2015-12-14

Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Bernard Buchel

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pritchard Williams

Appointment date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Moorse

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simon Terry

Termination date: 2014-11-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 14 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 14 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Moorse

Change date: 2014-08-23

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Baker

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: Quob Park Titchfield Lane Wickham Fareham PO17 5PG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Frank Osburn

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bernard Buchel

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Elizabeth Baker

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quindell business services LIMITED\certificate issued on 03/09/12

Documents

View document PDF

Change of name notice

Date: 03 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC&R CAR & VAN CENTRE LTD

ST ANN'S HOUSE,KINGS LYNN,PE30 1LT

Number:06630351
Status:ACTIVE
Category:Private Limited Company

BLACKBURN DESIGN SERVICES LIMITED

BRULIMAR HOUSE,MIDDLETON,M24 2LX

Number:08764219
Status:ACTIVE
Category:Private Limited Company

LOLUS CONSULTING LTD

3RD FLOOR,HORNCHURCH,RM11 1RS

Number:09518260
Status:ACTIVE
Category:Private Limited Company

MJJ TRADING LIMITED

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:09217942
Status:ACTIVE
Category:Private Limited Company

SBA DEVELOPMENTS LIMITED

UNIT 1B CHIPCHASE COURT,SEAHAM,SR7 0PP

Number:09668985
Status:ACTIVE
Category:Private Limited Company

SPIRIT COMMERCIAL PROPERTY LIMITED

550 VALLEY ROAD, BASFORD,NOTTINGHAMSHIRE,NG5 1JJ

Number:02975371
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