QUANTICO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LEWIS / 15/10/2020

View Document

20/11/2020 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

15/01/1815 January 2018 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

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM ARGUS LOFTS 39 ARGUS LOFTS ROBERT STREET BRIGHTON BN1 4AY ENGLAND

View Document

30/01/1630 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LEWIS / 08/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LEWIS / 01/06/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM ASHLEY SUNNINGVALE AVENUE BIGGIN HILL WESTERHAM KENT TN16 3BT

View Document

12/03/1512 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 118 17 CLARGES 117-118 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1DD ENGLAND

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 11 BRISTOL COURT 142 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1DF

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/03/1119 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT LEWIS

View Document

12/03/1012 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LEWIS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LEWIS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 12/10/2006

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS / 05/03/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM GROUND FLOOR 12 GLADSTONE TERRACE BRIGHTON BN2 3LB

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 49 BUTE STREET BRIGHTON EAST SUSSEX BN2 0EH

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS / 27/03/2008

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEWIS / 04/10/2006

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 5 SANDERLING WAY STONE DARTFORD KENT DA9 9RQ

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 73 HIGH STREET GREENHITHE KENT DA9 9NL

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: MENTMORE HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QF

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 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