THE QUILTED TEACUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type dormant. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type dormant. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Address. New address: 11 Merlins Court 30 Margery Street London WC1X 0JG. Old address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. Change date: 2017-11-13. 2017-11-13 View Report
Accounts. Accounts type dormant. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Gazette. Gazette filings brought up to date. 2016-04-27 View Report
Accounts. Accounts type dormant. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Address. Old address: 69 Gray's Inn Road London WC1X 8TP United Kingdom. New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. 2015-03-09 View Report
Accounts. Accounts type dormant. 2015-03-08 View Report
Address. New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. 2015-03-08 View Report
Accounts. Accounts type dormant. 2014-10-31 View Report
Address. New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. Change date: 2014-10-31. Old address: 69 Gray's Inn Road London WC1X 8TP. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type dormant. 2013-02-23 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type dormant. 2012-03-12 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type dormant. 2011-02-04 View Report
Officers. Change date: 2011-01-26. Officer name: Ms Elizabeth Hartman. 2011-02-04 View Report
Address. Old address: C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB. 2011-02-04 View Report
Accounts. Accounts type dormant. 2010-10-31 View Report
Address. Old address: 5 Copenhagen Street Islington London N1 0JB. Change date: 2010-08-12. 2010-08-12 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Address. Move registers to sail company. 2010-02-18 View Report
Address. Change sail address company. 2010-02-18 View Report
Officers. Change date: 2009-10-01. Officer name: Elizabeth Hartman. 2010-02-18 View Report
Accounts. Accounts type dormant. 2009-03-08 View Report
Annual return. Legacy. 2009-02-09 View Report
Officers. Description: Appointment terminated secretary ruby secretarial services LTD. 2009-02-09 View Report
Officers. Description: Appointment terminated director henry ford. 2009-01-19 View Report
Accounts. Accounts type dormant. 2008-11-20 View Report
Annual return. Legacy. 2008-05-28 View Report
Address. Description: Registered office changed on 27/05/2008 from 449 baker street enfield middlesex EN1 3QY. 2008-05-27 View Report
Officers. Description: Director's particulars changed. 2007-04-28 View Report
Incorporation. Incorporation company. 2007-01-26 View Report