QUANTONE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed to PO Box 4385, 07141687 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Termination of appointment of Peter Hermann Gustaf Löhr as a director on 2024-11-18

View Document

25/03/2425 March 2024 Termination of appointment of Paul David Beare as a secretary on 2024-03-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

16/06/2316 June 2023 Appointment of Mr Peter Hermann Gustaf Löhr as a director on 2023-04-11

View Document

14/06/2314 June 2023 Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-12

View Document

20/04/2320 April 2023 Termination of appointment of Roberto Bruno Neri as a director on 2023-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Paul David Beare as a secretary on 2022-02-07

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Nils Göran Andersson as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Roy Franciscus Johanna Van Son as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Roberto Bruno Neri as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-01-31

View Document

30/11/2130 November 2021 Registered office address changed from C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT England to Paul Beare Limited 49 Greek Street London W1D 4EG on 2021-11-30

View Document

11/05/2011 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/10/1916 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O MICHAEL SIMKINS LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE 3RD FLOOR LONDON WC1H 9LT ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN WEISS

View Document

25/11/1525 November 2015 ARTICLES OF ASSOCIATION

View Document

25/11/1525 November 2015 ADOPT ARTICLES 12/11/2015

View Document

18/11/1518 November 2015 ARTICLES OF ASSOCIATION

View Document

23/10/1523 October 2015 19/05/15 STATEMENT OF CAPITAL GBP 250.73

View Document

07/10/157 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/157 October 2015 COMPANY NAME CHANGED DECIBEL MUSIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

07/10/157 October 2015 16/02/15 STATEMENT OF CAPITAL GBP 225.65

View Document

19/03/1519 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 07/10/14 STATEMENT OF CAPITAL GBP 200.58

View Document

23/02/1523 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, C/O ANDERSON & PENNINGTON LLP, 44A FLORAL STREET, LONDON, WC2E 9DA

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 ADOPT ARTICLES 16/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/133 May 2013 10/04/13 STATEMENT OF CAPITAL GBP 197.61

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY KRIS

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVAN PAUL STEIN / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KRIS / 27/06/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KRIS / 01/05/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR STEFAN WEISS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HOFFMAN

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR MARK HOFFMAN

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORBETT

View Document

28/07/1128 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 114.28

View Document

28/07/1128 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1128 July 2011 SUB-DIVISION 25/07/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN CORBETT

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, 43 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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