QUANTEXIA LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
23/02/1623 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
23/02/1623 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIER CORPORATE SERVICES LIMITED / 31/12/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
19/02/1519 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/02/1426 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/02/1327 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O HARRIER CORPORATE 8 EPIRUS ROAD FULHAM LONDON LONDON SW6 7UH UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/02/1222 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5 ST. HELEN'S PLACE LONDON LONDON EC3A 6AU UNITED KINGDOM |
27/02/1127 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/01/1117 January 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIER CORPORATE SERVICES LIMITED / 14/01/2011 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REDDY / 14/01/2011 |
30/09/1030 September 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
05/02/105 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIER CORPORATE SERVICES LIMITED / 31/01/2010 |
05/02/105 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REDDY / 31/01/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM LOWER GROUND FLOOR 61 PHILBEACH GARDENS LONDON SW5 9EE |
17/02/0917 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/05/0312 May 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
08/05/038 May 2003 | COMPANY NAME CHANGED SIMPLESOLUTIONS-NET LIMITED CERTIFICATE ISSUED ON 08/05/03 |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
06/12/026 December 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
10/08/0210 August 2002 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 24 SAINT MARYS SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2JJ |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
03/12/013 December 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
03/12/013 December 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01 |
22/10/0122 October 2001 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 11 FIELDSIDE FARM QUAINTON AYLESBURY HP22 4DQ |
18/09/0118 September 2001 | NEW SECRETARY APPOINTED |
07/09/017 September 2001 | NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | SECRETARY RESIGNED |
11/07/0111 July 2001 | DIRECTOR RESIGNED |
11/07/0111 July 2001 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: SUITE 26311 72 NEW BOND STREET LONDON W1S 1RR |
10/11/0010 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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