- Company Overview for QUILLCO 226 LIMITED (SC304646)
- Filing history for QUILLCO 226 LIMITED (SC304646)
- People for QUILLCO 226 LIMITED (SC304646)
- Charges for QUILLCO 226 LIMITED (SC304646)
- More for QUILLCO 226 LIMITED (SC304646)
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) |
---|---|---|---|
14 Aug 2018 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Rio 588 Limited as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
02 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2010 | |
19 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 | |
19 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 | |
19 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 | |
19 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2012 | |
19 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2011 | |
19 Nov 2015 | AR01 | Annual return made up to 28 June 2009 with full list of shareholders | |
19 Nov 2015 | AR01 | Annual return made up to 28 June 2008 with full list of shareholders | |
19 Nov 2015 | AR01 | Annual return made up to 28 June 2007 with full list of shareholders | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
Statement of capital on 2015-11-19
|
|
13 Feb 2015 | AP01 | Appointment of Mr Matthew Pike as a director on 9 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
07 Jan 2015 | AUD | Auditor's resignation | |
22 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
15 Aug 2014 | AP03 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 |