QUANT ACCOUNTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Frederick Patterson as a director on 2024-11-04

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

01/11/221 November 2022 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Waverley Clydesdale Road Buckley CH7 3EX on 2022-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ADDISON HUNT

View Document

27/11/1927 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NEWMAN

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 5 MINERS WAY BUCKLEY FLINTSHIRE CH7 3DB UNITED KINGDOM

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR FRED PATTERSON

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JOHN ADDISON HUNT

View Document

12/02/1912 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED DN CONSULTING LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

13/11/1813 November 2018 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