QUANTUM CONSULTING ACCOUNTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 NewCessation of Beverley Anne Arnold as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewTermination of appointment of Beverley Anne Arnold as a director on 2025-06-24

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/06/2328 June 2023 Appointment of Dr Beverley Anne Arnold as a director on 2023-06-15

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / DR BEVERLEY ANNE ARNOLD / 01/02/2020

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ARNOLD

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN ARNOLD / 27/12/2017

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF BEVERLEY ANNE ARNOLD AS A PSC

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON

View Document

08/04/168 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

08/04/168 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

08/04/168 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM THE FIRS CADSDEN ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0NB UNITED KINGDOM

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1ST FLOOR 74 CHANCERY LANE LONDON WC2A 1AD

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/07/1214 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/06/1226 June 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED BERKELEY SQUARE RESOURCES LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

18/10/1118 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANTHONY JOHN WILSON / 17/08/2010

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 36 BRUTON STREET LONDON W1J 6QZ

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED QUANTUM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

26/06/9626 June 1996 EXEMPTION FROM APPOINTING AUDITORS 11/06/96

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 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