QUANTOP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2021-01-31

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-04-10

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Declaration of solvency

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Director's details changed for Mr Terence Grogan on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mrs Susan Grogan as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mr Terence Grogan as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mrs Susan Grogan on 2022-02-25

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Registered office address changed to PO Box 4385, 08381598: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

02/11/212 November 2021 Termination of appointment of Wincham Accountancy Limited as a secretary on 2021-10-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GROGAN / 31/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GROGAN / 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/04/1410 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 578404

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR TERENCE GROGAN

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS SUSAN GROGAN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAIME VIVES IVARS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROACH

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR JAIME VIVES IVARS

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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