QUANTET GROUP LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Appointment of Breams Secretaries Limited as a secretary on 2023-03-01

View Document

31/03/2331 March 2023 Termination of appointment of Bwb Secretarial Limited as a secretary on 2023-02-28

View Document

31/03/2331 March 2023 Registered office address changed from C/O Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Floor 8 London EC4V 4AY on 2023-03-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREENLEAF

View Document

27/11/1727 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1727 November 2017 CESSATION OF GRAHAM DAVID HOWE AS A PSC

View Document

27/11/1727 November 2017 CESSATION OF JEREMY PETER HEMPSTEAD AS A PSC

View Document

27/11/1727 November 2017 CESSATION OF SIMON GREENLEAF AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF PSC STATEMENT ON 20/11/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JUSTIN SMITH-ESSEX

View Document

21/11/1721 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1720 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

17/11/1717 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1716 November 2017 ARTICLES OF ASSOCIATION

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 751

View Document

14/11/1714 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 750

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 351

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED APPRENTICESHIPS 4 LONDON LIMITED CERTIFICATE ISSUED ON 10/11/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

22/01/1622 January 2016 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

09/10/159 October 2015 CORPORATE SECRETARY APPOINTED BWB SECRETARIAL LIMITED

View Document

05/10/155 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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