QUANTUM ADVISORS LLP

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-06-07

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 3 the Copse Foa Matthew Jenner Cranleigh GU6 7NU England to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on 2024-02-05

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-06-07

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-06-07

View Document

09/12/229 December 2022 Registered office address changed from Suite 17 30 Worthing Road Horsham West Sussex RH12 1SL to 3 the Copse Foa Matthew Jenner Cranleigh GU6 7NU on 2022-12-09

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-06-07

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/19

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JENNER

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, LLP MEMBER SCOTT CLARK

View Document

10/07/1910 July 2019 CESSATION OF PAUL ROBERT APPLETON AS A PSC

View Document

10/07/1910 July 2019 CESSATION OF PAUL COOPER AS A PSC

View Document

10/07/1910 July 2019 LLP MEMBER APPOINTED MR MATTHEW LESLIE JENNER

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/18

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 7 June 2016

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 24/02/16

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 7 June 2015

View Document

12/03/1512 March 2015 LLP MEMBER APPOINTED MR SCOTT CLARK (AS TRUSTEE)

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW JENNER

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 24/02/15

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 7 June 2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 7 June 2013

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 24/02/14

View Document

16/03/1316 March 2013 REGISTERED OFFICE CHANGED ON 16/03/2013 FROM WEST HYES BARN GUILDFORD ROAD RUDGWICK HORSHAM RH12 3BX

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 24/02/13

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 7 June 2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GRAEME JENNER / 01/10/2011

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JENNER / 31/12/2011

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 24/02/12

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 7 June 2011

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 24/02/11

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 7 June 2010

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GRAEME JENNER / 31/01/2011

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 7 June 2009

View Document

04/03/104 March 2010 ANNUAL RETURN MADE UP TO 24/02/10

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 24/02/08

View Document

02/01/092 January 2009 MEMBER'S PARTICULARS MATTHEW JENNER

View Document

02/01/092 January 2009 LLP MEMBER GLOBAL MATTHEW JENNER DETAILS CHANGED BY FORM RECEIVED ON 31-12-2008 FOR LLP OC310972

View Document

02/01/092 January 2009 LLP MEMBER GLOBAL MATTHEW JENNER DETAILS CHANGED BY FORM RECEIVED ON 31-12-2008 FOR LLP OC305127

View Document

02/01/092 January 2009 LLP MEMBER GLOBAL MATTHEW JENNER DETAILS CHANGED BY FORM RECEIVED ON 31-12-2008 FOR LLP OC324861

View Document

02/01/092 January 2009 LLP MEMBER GLOBAL MATTHEW JENNER DETAILS CHANGED BY FORM RECEIVED ON 31-12-2008 FOR LLP OC325892

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 7 June 2007

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 7 June 2008

View Document

31/12/0831 December 2008 MEMBER'S PARTICULARS MARK GRAEME JENNER LOGGED FORM

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM FLAT 33 CRYSTAL WHARF 36 GRAHAM STREET LONDON N1 8GH

View Document

03/01/083 January 2008 NEW MEMBER APPOINTED

View Document

03/01/083 January 2008 MEMBER RESIGNED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/06

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/05

View Document

17/05/0617 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 MEMBER MARK GRAEME JENNER DETAILS CHANGED BY FORM RECEIVED ON 150306 FOR LLP OC318260

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

28/07/0528 July 2005 NEW MEMBER APPOINTED

View Document

28/07/0528 July 2005 MEMBER RESIGNED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: LOFT 15, SOHO LOFTS 10 RICHMOND MEWS LONDON W1D 3DD

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/04

View Document

19/03/0519 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 08/06/04

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED NT ADVISORS LLP CERTIFICATE ISSUED ON 21/01/05

View Document

17/03/0417 March 2004 NEW MEMBER APPOINTED

View Document

11/03/0411 March 2004 MEMBER RESIGNED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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