QUANTET CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

29/03/2329 March 2023 Appointment of Breams Secretaries Limited as a secretary on 2023-03-01

View Document

29/03/2329 March 2023 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Queen Victoria Street Floor 8 London EC4V 4AY on 2023-03-29

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SMITH-ESSEX

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063184560002

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063184560001

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063184560002

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063184560001

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREENLEAF

View Document

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

View Accounts

19/02/1819 February 2018 COMPANY NAME CHANGED TED CONSULTING LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

30/01/1830 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM WHITE ARCHES LENHAM HEATH ROAD LENHAM HEATH MAIDSTONE KENT ME17 2BS ENGLAND

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / QUANTET GROUP LIMITED / 15/11/2017

View Document

01/12/171 December 2017 ADOPT ARTICLES 15/11/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR JEREMY PETER HEMPSTEAD

View Document

21/11/1721 November 2017 ADOPT ARTICLES 15/11/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR GRAHAM DAVID HOWE

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR SIMON GREENLEAF

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUANTET GROUP LIMITED

View Document

15/11/1715 November 2017 CESSATION OF JUSTIN SMITH-ESSEX AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN SMITH / 06/04/2016

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SMITH / 16/09/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/06/1619 June 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

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 9 LIDDON ROAD BROMLEY BR1 2SR

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SIMPSON ACCOUNTANCY LTD

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SIMPSON ACCOUNTANCY LTD

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O SIMPSON ACCOUNTANCY LTD UNIT 6 BLACKMORE END ROAD SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3LZ UNITED KINGDOM

View Document

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

View Accounts

21/08/1321 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED JS CONSULTANCY AND TRAINING LIMITED CERTIFICATE ISSUED ON 21/08/13

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

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

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 4 SIMS COTTAGE BRAINTREE ROAD WETHERSFIELD BRAINTREE ESSEX CM7 4BX ENGLAND

View Document

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

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O TAMASA BUSINESS SERVICES LTD 11 BURFORD ROAD (SUITE 117-118) STRATFORD, LONDON ENGLAND E15 2ST

View Document

06/01/116 January 2011 CORPORATE SECRETARY APPOINTED SIMPSON ACCOUNTANCY LTD

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY TAMASA COMPANY SECRETARIES LIMITED

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAMASA COMPANY SECRETARIES LIMITED / 19/07/2010

View Document

01/09/101 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SMITH / 19/07/2010

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SMITH / 07/12/2007

View Document

26/07/0726 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

19/07/0719 July 2007 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