QUENTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/01/258 January 2025 Change of details for Q Holdings Limited as a person with significant control on 2025-01-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Appointment of Mr Mark Andrew Davison as a director on 2024-06-01

View Document

10/06/2410 June 2024 Appointment of Mrs Kerry Amanda Stuart-Young as a director on 2024-06-01

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 6 LANDSDOWNE ROAD NORWICH NORFOLK NR6 6NF ENGLAND

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 10 FITZMAURICE COURT RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

11/12/1911 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

08/11/178 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

02/01/172 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/01/162 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/114 January 2011 SAIL ADDRESS CREATED

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY ASBURY / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELAINE ASBURY / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 AUDITOR'S RESIGNATION

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/0720 February 2007 £ SR [email protected] 22/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 08/08/06

View Document

24/11/0624 November 2006 SUB DIV 08/08/06

View Document

24/11/0624 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0624 November 2006 S-DIV 08/08/06

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 AUDITOR RESIGNATION

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED QUENTOR ELECTRONICS & CASES LIMI TED CERTIFICATE ISSUED ON 01/11/95

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: UNIT 5, FITZMAURICE COURT RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NR13 6PY

View Document

16/08/9516 August 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS; AMEND

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 WD 02/11/87 AD 20/07/87--------- £ SI 98@1=98 £ IC 2/100

View Document

05/11/875 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED TARLTOWN LIMITED CERTIFICATE ISSUED ON 22/07/87

View Document

03/07/873 July 1987 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