QUANTTY LTD
Company Documents
| Date | Description |
|---|---|
| 02/08/252 August 2025 | Final Gazette dissolved following liquidation |
| 02/08/252 August 2025 | Final Gazette dissolved following liquidation |
| 02/05/252 May 2025 | Return of final meeting in a members' voluntary winding up |
| 09/10/249 October 2024 | Appointment of a voluntary liquidator |
| 09/10/249 October 2024 | Removal of liquidator by court order |
| 08/04/248 April 2024 | Resolutions |
| 08/04/248 April 2024 | Appointment of a voluntary liquidator |
| 08/04/248 April 2024 | Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Bizspace, Steel House Plot 4300. Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-04-08 |
| 08/04/248 April 2024 | Declaration of solvency |
| 08/04/248 April 2024 | Resolutions |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / REDOUAN LAMHAMDI / 09/10/2018 |
| 09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR REDOUAN LAMHAMDI / 09/10/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR REDOUAN LAMHAMDI / 31/10/2017 |
| 01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / REDOUAN LAMHAMDI / 31/10/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 57 ONGAR ROAD LONDON SW61SH UNITED KINGDOM |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/05/1618 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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