QUANTIOS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Robert Daniels Browning as a director on 2025-04-18

View Document

29/04/2529 April 2025 Appointment of Mr Benjamin Donnelly as a director on 2025-04-18

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

16/12/2416 December 2024 Change of details for Tanqueray Midco Limited as a person with significant control on 2024-01-01

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

01/07/241 July 2024 Termination of appointment of Eileen Frances Jackson as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Guy Edward Harrison as a director on 2024-06-30

View Document

24/06/2424 June 2024 Certificate of change of name

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-05-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/03/2316 March 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-07-31

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-24

View Document

30/01/2330 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-24

View Document

08/12/228 December 2022 Certificate of change of name

View Document

07/12/227 December 2022 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to Sentinel House Harvest Crescent Fleet GU51 2UZ on 2022-12-07

View Document

11/11/2211 November 2022 Appointment of Mr Robert Daniels Browning as a director on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Mrs Eileen Frances Jackson as a director on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Michael Richard Daykin as a secretary on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Richard Earnshaw as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Bouke Wellen as a director on 2022-11-11

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

02/11/222 November 2022 Registration of charge 107155080001, created on 2022-10-28

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

17/10/2217 October 2022 Notification of Tanqueray Midco Limited as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Cessation of Hg Incorporations Limited as a person with significant control on 2022-10-14

View Document

30/09/2230 September 2022 Termination of appointment of Elemental Company Secretary Limited as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/09/2230 September 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 More London Riverside London SE1 2AP on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Bouke Wellen as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Richard Earnshaw as a director on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Hg Incorporations Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Elemental Cosec Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Nicholas James Duncan Lindsay as a director on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 01/01/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 31/01/2018

View Document

23/10/1723 October 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information