Advanced company searchLink opens in new window

QUINTESSENTIAL MANAGED SERVICES LTD

Company number 13806232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
27 Mar 2024 RP10 Address of person with significant control Mr Sean Peter Grant Mcguire changed to 13806232 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 March 2024
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 10
25 Oct 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
11 Jan 2023 AD01 Registered office address changed from , 2 Stephen Street, London, W1T 1AN, England to 85 Great Portland Street First Floor London W1W 7LT on 11 January 2023
11 Jan 2023 CERTNM Company name changed algero LTD\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
10 Jan 2023 PSC01 Notification of Sean Peter Grant Mcguire as a person with significant control on 10 January 2023
10 Jan 2023 AP01 Appointment of Mr Sean Peter Grant Mcguire as a director on 10 January 2023
  • ANNOTATION Part Rectified The directors service address on the AP01 was removed from the public register on 16/02/2024 as it was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
10 Jan 2023 TM01 Termination of appointment of David Thompson as a director on 10 January 2023
10 Jan 2023 PSC07 Cessation of David Thompson as a person with significant control on 10 January 2023
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 PSC01 Notification of David Thompson as a person with significant control on 14 January 2022
14 Jan 2022 AP01 Appointment of Mr David Thompson as a director on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 14 January 2022
14 Jan 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from , 23 Ashford Road, Dronfield Woodhouse, Derbyshire, S18 8RQ, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 14 January 2022
17 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-17
  • GBP 10