QUANTAX ASSOCIATES LTD

Company Documents

DateDescription
07/04/257 April 2025 Notification of Mark Downton as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Imran Hussain Lokhon as a person with significant control on 2025-04-07

View Document

17/03/2517 March 2025 Termination of appointment of Robert James Cameron as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Imran Hussain Lokhon as a director on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Appointment of Mr Mark Downton as a director on 2025-03-17

View Document

15/07/2415 July 2024 Notification of Imran Hussain Lokhon as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Mark Downton as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Termination of appointment of Mark James Downton as a director on 2024-07-15

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Appointment of Mr Imran Hussain Lokhon as a director on 2024-07-03

View Document

11/07/2411 July 2024 Appointment of Mr Robert James Cameron as a director on 2024-07-03

View Document

15/06/2415 June 2024 Change of details for Mr Mark Downton as a person with significant control on 2024-06-10

View Document

13/06/2413 June 2024 Change of details for Mr Mark Downton as a person with significant control on 2024-06-10

View Document

13/06/2413 June 2024 Cessation of Mark Roberts as a person with significant control on 2024-06-10

View Document

13/06/2413 June 2024 Termination of appointment of Mark Roberts as a director on 2024-06-10

View Document

03/06/243 June 2024 Change of details for Mr Mark Downton as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Mark Roberts as a person with significant control on 2024-06-03

View Document

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

View Document

03/06/243 June 2024 Director's details changed for Mr Mark Roberts on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Mark James Downton on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Change of details for Mr Mark Downton as a person with significant control on 2021-10-04

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

15/10/2115 October 2021 Change of details for Mr Mark Roberts as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Mark Roberts as a director on 2021-10-04

View Document

14/10/2114 October 2021 Notification of Mark Roberts as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DOWNTON

View Document

13/10/2013 October 2020 CESSATION OF PAUL WELLER AS A PSC

View Document

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

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MR MARK DOWNTON

View Document

01/07/201 July 2020 DISS REQUEST WITHDRAWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

26/04/1926 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/184 June 2018 APPLICATION FOR STRIKING-OFF

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 COMPANY NAME CHANGED QUANTAX ADVISORS LTD CERTIFICATE ISSUED ON 12/02/16

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 DIRECTOR APPOINTED MR PAUL WELLER

View Document

23/10/1323 October 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


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