QUORIS3D LIMITED
Status | ACTIVE |
Company No. | NI614593 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 8 months, 11 days |
Jurisdiction | Northern Ireland |
SUMMARY
QUORIS3D LIMITED is an active private limited company with number NI614593. It was incorporated 11 years, 8 months, 11 days ago, on 24 September 2012. The company address is 17 Tully Road 17 Tully Road, Enniskillen, BT94 1RL, Northern Ireland.
Company Fillings
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
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Change person director company with change date
Date: 06 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Peter Greene
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Quintess Denta Limited
Cessation date: 2022-07-01
Documents
Notification of a person with significant control
Date: 31 Oct 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: James Andrew Hamill
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Old address: 5 Mill Street Irvinestown Fermanagh BT94 1GR
New address: 17 Tully Road Irvinestown Enniskillen BT94 1RL
Change date: 2021-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Greene
Appointment date: 2019-04-29
Documents
Capital allotment shares
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-26
Capital : 100 GBP
Documents
Resolution
Date: 01 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type dormant
Date: 24 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Certificate change of name company
Date: 30 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quintess denta LIMITED\certificate issued on 30/08/13
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Change date: 2013-05-28
Old address: 11 Mill Street Irvinestown Co Fermanagh BT94 1GR
Documents
Change account reference date company current shortened
Date: 26 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-26
Old address: C/O Gardner Denton Mckeown 11 Knocklofty Park Belfast BT4 3NA Northern Ireland
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Gardner
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Andrew Hamill
Documents
Some Companies
48 GREAT RUSSELL STREET,LONDON,WC1B 3PA
Number: | 11461249 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 ETON AVENUE,WEMBLEY,HA0 3BA
Number: | 11043435 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADER MANAGEMENT CONSULTING LIMITED
CHARTER HOUSE,LEIGH ON SEA,SS9 1JL
Number: | 06551265 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PARK PLACE,LEEDS,LS1 5SJ
Number: | 06257202 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A WHITEHILL ROAD,CAMBRIDGE,CB5 8LU
Number: | 11224700 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL ENERGY INVESTMENTS LIMITED
SHELL CENTRE,,SE1 7NA
Number: | 04609842 |
Status: | ACTIVE |
Category: | Private Limited Company |