QUANTIOS MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Termination of appointment of Robert Daniels Browning as a director on 2025-04-18 |
29/04/2529 April 2025 | Appointment of Mr Benjamin Donnelly as a director on 2025-04-18 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
16/12/2416 December 2024 | Change of details for Tanqueray Midco Limited as a person with significant control on 2024-01-01 |
20/11/2420 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/11/2420 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
01/07/241 July 2024 | Termination of appointment of Eileen Frances Jackson as a director on 2024-06-30 |
01/07/241 July 2024 | Appointment of Mr Guy Edward Harrison as a director on 2024-06-30 |
24/06/2424 June 2024 | Certificate of change of name |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2023-05-25 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-25 with updates |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with updates |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
16/03/2316 March 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
14/03/2314 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-07-31 |
03/03/233 March 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-24 |
30/01/2330 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-24 |
08/12/228 December 2022 | Certificate of change of name |
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 |
11/11/2211 November 2022 | Appointment of Mr Robert Daniels Browning as a director on 2022-11-11 |
11/11/2211 November 2022 | Appointment of Mrs Eileen Frances Jackson as a director on 2022-11-11 |
11/11/2211 November 2022 | Appointment of Michael Richard Daykin as a secretary on 2022-11-11 |
11/11/2211 November 2022 | Termination of appointment of Richard Earnshaw as a director on 2022-11-11 |
11/11/2211 November 2022 | Termination of appointment of Bouke Wellen as a director on 2022-11-11 |
03/11/223 November 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
02/11/222 November 2022 | Registration of charge 107155080001, created on 2022-10-28 |
26/10/2226 October 2022 | Memorandum and Articles of Association |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Certificate of change of name |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
17/10/2217 October 2022 | Notification of Tanqueray Midco Limited as a person with significant control on 2022-10-14 |
17/10/2217 October 2022 | Cessation of Hg Incorporations Limited as a person with significant control on 2022-10-14 |
30/09/2230 September 2022 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
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 |
30/09/2230 September 2022 | Appointment of Mr Bouke Wellen as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Richard Earnshaw as a director on 2022-09-30 |
30/09/2230 September 2022 | Notification of Hg Incorporations Limited as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Cessation of Elemental Cosec Limited as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Nicholas James Duncan Lindsay as a director on 2022-09-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
19/06/1919 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/12/1831 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 01/01/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 31/01/2018 |
23/10/1723 October 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
07/04/177 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUANTIOS MANAGEMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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