QUINTESSENTIAL HEALTH INSURANCE BROKERS LIMITED

04751776
237 WESTCOMBE HILL LONDON UNITED KINGDOM SE3 7DW

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2024 accounts Annual Accounts 8 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2022 accounts Annual Accounts 8 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2022 accounts Annual Accounts 8 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 officers Change of particulars for director (Ms Joelle Maria Alves) 2 Buy now
24 Jul 2020 accounts Annual Accounts 9 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 accounts Annual Accounts 9 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 accounts Annual Accounts 10 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 accounts Annual Accounts 10 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 officers Change of particulars for director (Joelle Maria Alves) 2 Buy now
25 Nov 2016 accounts Annual Accounts 4 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 accounts Annual Accounts 5 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 accounts Annual Accounts 4 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Termination of appointment of secretary (Maryse Landi) 1 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
20 Apr 2009 accounts Annual Accounts 7 Buy now
06 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
18 Apr 2008 annual-return Return made up to 02/05/07; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 8 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from gary sargeant & co 5 white oak square london road swanley kent BR8 7AG 1 Buy now
29 Jan 2008 accounts Annual Accounts 11 Buy now
29 Jan 2008 accounts Annual Accounts 10 Buy now
05 Nov 2007 officers New secretary appointed 2 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: regent house 316 beulah hill upper norwood london SE19 3HF 1 Buy now
13 Dec 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 annual-return Return made up to 02/05/06; full list of members 2 Buy now
27 May 2005 annual-return Return made up to 02/05/05; full list of members 2 Buy now
26 May 2005 officers New secretary appointed 1 Buy now
14 Apr 2005 accounts Annual Accounts 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
20 Aug 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
03 Dec 2003 capital Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Nov 2003 officers New secretary appointed 1 Buy now
26 Jul 2003 officers New director appointed 2 Buy now
10 May 2003 address Registered office changed on 10/05/03 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
10 May 2003 officers Secretary resigned 1 Buy now
10 May 2003 officers Director resigned 1 Buy now
02 May 2003 incorporation Incorporation Company 13 Buy now