GLOBAL QUANT RECRUITMENT LIMITED

Company Documents

DateDescription
15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 SAIL ADDRESS CHANGED FROM: LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON W8 7JB UNITED KINGDOM

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON W8 7JB UNITED KINGDOM

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/07/166 July 2016 SAIL ADDRESS CREATED

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SAIL ADDRESS CHANGED FROM: FLOOR 2 WESTMINSTER TOWER 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SAIL ADDRESS CHANGED FROM: ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N7AE ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 22 ADAM & EVE MEWS LONDON W8 6UJ

View Document

06/09/106 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR STEVEN MICHAEL TALBOT

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/10/091 October 2009 SECRETARY APPOINTED MR HUGO ALISAIR SUGDEN

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR HUGO ALISAIR SUGDEN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD CABLE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN GRILL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CRACKNELL

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM FIELDS HOUSE 12-13 OLD FIELDS ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

29/07/0829 July 2008 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