QUANTAX ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Notification of Mark Downton as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Cessation of Imran Hussain Lokhon as a person with significant control on 2025-04-07 |
17/03/2517 March 2025 | Termination of appointment of Robert James Cameron as a director on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Imran Hussain Lokhon as a director on 2025-03-17 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
17/03/2517 March 2025 | Appointment of Mr Mark Downton as a director on 2025-03-17 |
15/07/2415 July 2024 | Notification of Imran Hussain Lokhon as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Cessation of Mark Downton as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/07/2415 July 2024 | Termination of appointment of Mark James Downton as a director on 2024-07-15 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Appointment of Mr Imran Hussain Lokhon as a director on 2024-07-03 |
11/07/2411 July 2024 | Appointment of Mr Robert James Cameron as a director on 2024-07-03 |
15/06/2415 June 2024 | Change of details for Mr Mark Downton as a person with significant control on 2024-06-10 |
13/06/2413 June 2024 | Change of details for Mr Mark Downton as a person with significant control on 2024-06-10 |
13/06/2413 June 2024 | Cessation of Mark Roberts as a person with significant control on 2024-06-10 |
13/06/2413 June 2024 | Termination of appointment of Mark Roberts as a director on 2024-06-10 |
03/06/243 June 2024 | Change of details for Mr Mark Downton as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Change of details for Mr Mark Roberts as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Registered office address changed from C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Diss Business Space Inspire House Vinces Road Diss IP22 4HQ on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Mr Mark Roberts on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Mr Mark James Downton on 2024-06-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Change of details for Mr Mark Downton as a person with significant control on 2021-10-04 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-04 |
15/10/2115 October 2021 | Change of details for Mr Mark Roberts as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Appointment of Mr Mark Roberts as a director on 2021-10-04 |
14/10/2114 October 2021 | Notification of Mark Roberts as a person with significant control on 2021-10-04 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-04 with updates |
06/10/216 October 2021 | Registered office address changed from Corner Farm Banyards Green Laxfield Woodbridge IP13 8ES England to 1 Pound Avenue Stevenage Herts SG1 3JB on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DOWNTON |
13/10/2013 October 2020 | CESSATION OF PAUL WELLER AS A PSC |
25/07/2025 July 2020 | REGISTERED OFFICE CHANGED ON 25/07/2020 FROM RED SKY HOUSE FAIRCLOUGH HALL FARM HALLS GREEN WESTON HITCHIN HERTFORDSHIRE SG4 7DP |
25/07/2025 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER |
25/07/2025 July 2020 | DIRECTOR APPOINTED MR MARK DOWNTON |
01/07/201 July 2020 | DISS REQUEST WITHDRAWN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
26/04/1926 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
11/07/1811 July 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
12/06/1812 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/06/184 June 2018 | APPLICATION FOR STRIKING-OFF |
23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CURRSHO FROM 31/03/2017 TO 28/02/2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | COMPANY NAME CHANGED QUANTAX ADVISORS LTD CERTIFICATE ISSUED ON 12/02/16 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR PAUL WELLER |
23/10/1323 October 2013 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company