QUARTILE MANAGEMENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-23 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/08/201 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM EXCHANGE PLACE 2 5 SEMPLE STREET EDINBURGH EH3 8BL |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/08/1930 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE GORMAN / 30/08/2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORMAN / 30/08/2019 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | SAIL ADDRESS CHANGED FROM: C/O MIKE GORMAN 34 NETHERBANK EDINBURGH EH16 6YR SCOTLAND |
27/08/1827 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/08/1728 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
26/02/1426 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
26/02/1426 February 2014 | SAIL ADDRESS CREATED |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 80 GEORGE STREET EDINBURGH EH2 3BU |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORMAN / 01/10/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/03/0419 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/07/0321 July 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS; AMEND |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU |
13/03/0313 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
12/06/0212 June 2002 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: C/O SEMPLE FRASER 130 ST VINCENT STREET GLASGOW G2 5SE |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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