QUANTICA GROUP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

19/10/2319 October 2023 Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on 2023-10-19

View Document

05/04/235 April 2023 Satisfaction of charge 024567120007 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Richard Robert Ward as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Rakesh Kirpalani as a director on 2022-11-25

View Document

09/05/229 May 2022 Appointment of Mr Martin Daniel Kumar as a director on 2022-05-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

15/10/2115 October 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/12/2019 December 2020 Accounts made up to 2019-12-31

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR MARTIN DANIEL KUMAR

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024567120007

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES

View Document

19/01/1519 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS EADES

View Document

17/01/1317 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR RAKESH KIRPALANI

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REEVES / 18/01/2012

View Document

18/01/1218 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1218 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 13/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 13/12/2010

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JOHN MELBOURNE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COKER

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 08/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED ROSS DAVID EADES

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANTHONY REEVES

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM QUANTICA HOUSE LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9DF

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROSE

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 02/12/05

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 26/11/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 29/11/02

View Document

29/09/0329 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 01/12/00

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 03/12/99

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 04/12/98

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 £ NC 100/4541889 30/11/98

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 30/11/98

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED PROFESSIONAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/09/9823 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/11/97

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 27/05/98

View Document

18/06/9818 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: CROSSLEY HOUSE BELLE VUE PARK HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5EB

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/06/97

View Document

18/06/9718 June 1997 ADOPT MEM AND ARTS 02/06/97

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/9718 June 1997 AUDITOR'S RESIGNATION

View Document

16/06/9716 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 12 NORTH HILL COLCHESTER ESSEX CO1 1AS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 55 CROUCH STREET COLCHESTER ESSEX CO3 3EY

View Document

23/07/9323 July 1993 AUDITOR'S RESIGNATION

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: GRAPHIC HOUSE 11 MAGDALEN STREET COLCHESTER ESSEX CO1 2JT

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 3 CHURCH STREET COLCHESTER ESSEX CO1 1NG

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED LAMPSHINE LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 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