QUANTUM COSTS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

21/07/1721 July 2017 CESSATION OF MICHAEL BERNARD KAIN AS A PSC

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAIN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAIN KNIGHT GROUP LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR APPOINTED MR MATTHEW PETER KAIN

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MR NEIL JEREMY VENTRE

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER PETYT

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY HANNAH RAWLINS

View Document

26/01/1526 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

26/01/1526 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

26/01/1526 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

06/01/156 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

31/12/1431 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR NEIL JEREMY VENTRE

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PETER EDWARD PETYT

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MICHAEL BERNARD KAIN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RAWLINSON

View Document

06/12/136 December 2013 SECRETARY APPOINTED HANNAH RAWLINS

View Document

06/12/136 December 2013 SECRETARY APPOINTED PETER PETYT

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 8 WARWICK COURT GRAY'S INN LONDON WC1R 5DJ

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER PETYT

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY MARK RAWLINSON

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR JAMES RAWLINSON / 26/01/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ARTHUR JAMES RAWLINSON / 26/01/2012

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES CLARK / 14/06/2010

View Document

24/01/1124 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARTHUR JAMES RAWLINSON / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES CLARK / 20/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 8 WARWICK COURT GRAY'S INN LONDON WC1R 5DJ

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 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