QUANTRELL ASSOCIATES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Registered office address changed from 134 High Street New Malden Surrey KT3 4EP to St James House 9-15 st James Road Surbiton London KT6 4QH on 2022-09-14

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

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

View Accounts

29/08/2029 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED QUANTRELL LIMITED CERTIFICATE ISSUED ON 20/03/17

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR DIXIE STYPULKOWSKI

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE BUSHBY

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE BUSHBY

View Document

01/02/171 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 CURRSHO FROM 30/09/2017 TO 31/01/2017

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 DIRECTOR APPOINTED MR ANTHONY DAVID WHORMS

View Document

19/05/1619 May 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIXIE ANN STYPULKOWSKI / 12/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN BUSHBY / 12/06/2010

View Document

26/11/0926 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 31 HAMILTON WAY WALLINGTON SURREY SM6 9NJ

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/06/9512 June 1995 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