THE QUANTIC GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

19/03/2519 March 2025 Purchase of own shares.

View Document

19/03/2519 March 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-19

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Cessation of David Dalzel Turnbull as a person with significant control on 2024-01-25

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Cancellation of shares. Statement of capital on 2024-01-25

View Document

26/02/2426 February 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2023-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Director's details changed for Mr Anthony John Stratton on 2023-10-05

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

13/01/2313 January 2023 Termination of appointment of David Dalzel Turnbull as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of David Dalzel Turnbull as a secretary on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Duncan William Macconnol as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mr Brian Martin Trotman as a secretary on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM FLAGSHIP HOUSE READING ROAD NORTH FLEET GU51 4WP ENGLAND

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR BRIAN MARTIN TROTMAN

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM FLAGSHIP HOUSE READING ROAD NORTH FLEET HAMPSHIRE GU51 4WD

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054277020003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 97.32

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 30/09/15 STATEMENT OF CAPITAL GBP 95.32

View Document

11/11/1511 November 2015 ADOPT ARTICLES 08/10/2015

View Document

11/11/1511 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DUNCAN WILLIAM MACCONNOL

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ANDREW BARRIE ROBERTS

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MALTMAN

View Document

15/09/1515 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054277020003

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1113 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN RAW

View Document

30/12/1030 December 2010 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1022 June 2010 01/01/06 STATEMENT OF CAPITAL GBP 85

View Document

22/06/1022 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1022 June 2010 01/01/06 STATEMENT OF CAPITAL GBP 85

View Document

22/06/1022 June 2010 01/01/06 STATEMENT OF CAPITAL GBP 85

View Document

22/06/1022 June 2010 01/01/06 STATEMENT OF CAPITAL GBP 85

View Document

22/06/1022 June 2010 01/01/06 STATEMENT OF CAPITAL GBP 85

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM RAW / 18/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALZEL TURNBULL / 18/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BEDDOWS / 18/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM INTEC HOUSE ST NICHOLAS CLOSE FLEET HAMPSHIRE GU51 4JA

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR JOHN COULTER MALTMAN

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR FORBES

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 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