QUANTEL CONSULTING LIMITED

Company Documents

DateDescription
06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1824 January 2018 APPLICATION FOR STRIKING-OFF

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/11/171 November 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JASDEEP KIM KAUR SANDHU / 01/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR HARMINDER SOMAL

View Document

23/01/1023 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT ANITA SOMAL / 10/12/2009

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JASDEEP KIM KAUR SANDHU / 10/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JASDEEP KIM KAUR SANDHU

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY RANJIT KAUR

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 22 WERGS ROAD, TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8TD

View Document

13/12/0413 December 2004 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