QUANTOIL LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Director's details changed for Mr Alastair Crombie on 2024-09-30

View Document

04/06/244 June 2024 Appointment of Mr Alastair Crombie as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Ewan John Thomson as a director on 2024-05-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Change of details for Core Laboratories Interests Two Limited as a person with significant control on 2023-07-24

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 22/02/2014

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRETT

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MS JACQUELINE WATSON

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR GEORGE BRUCE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLESER

View Document

15/02/1215 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM BRETT / 01/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLESER / 07/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM BRETT / 07/02/2010

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

17/12/0917 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: OLIVER CLOSE RIVERSIDE ESTATE,WEST THURROCK GRAYS,ESSEX RM20 3EE

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/03/004 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/05/965 May 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: BRIGITTA-MARIA HOUSE GROVE ROAD WALTHAM FOREST LONDON E17 9BZ

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED HIDRENA LIMITED CERTIFICATE ISSUED ON 16/03/95

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 28/02/95

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 28/02/95

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/956 March 1995 � NC 100/1000 28/02/95

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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