QUANT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Secretary's details changed for Ms Kate Montgomery on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Andreas Seidl on 2025-05-15

View Document

14/05/2514 May 2025 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 6th Floor 25 Farringdon Street London EC4A 4AB on 2025-05-14

View Document

02/05/252 May 2025 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 2025-05-02

View Document

21/01/2521 January 2025 Appointment of Ms Kate Montgomery as a secretary on 2024-12-17

View Document

02/09/242 September 2024 Termination of appointment of Thasanee Patklom as a secretary on 2024-07-05

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

21/06/2321 June 2023 Change of details for Open Systems Security Uk Ltd as a person with significant control on 2023-02-13

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Notification of Open Systems Security Uk Ltd as a person with significant control on 2022-11-22

View Document

06/01/236 January 2023 Cessation of Drew James Perry as a person with significant control on 2022-11-22

View Document

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

View Accounts

12/12/2212 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

02/12/222 December 2022 Termination of appointment of Kevin Whelan as a director on 2022-11-22

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

02/12/222 December 2022 Termination of appointment of Gareth James Lindahl-Wise as a director on 2022-11-22

View Document

01/12/221 December 2022 Appointment of Ms Thasanee Patklom as a secretary on 2022-11-22

View Document

01/12/221 December 2022 Termination of appointment of Ryan King as a director on 2022-11-22

View Document

01/12/221 December 2022 Appointment of Mr Andreas Seidl as a director on 2022-11-22

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

02/07/212 July 2021 Change of details for Drew James Perry as a person with significant control on 2021-07-02

View Document

27/12/2027 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 SUB-DIVISION 31/10/20

View Document

02/12/202 December 2020 ADOPT ARTICLES 13/11/2020

View Document

02/12/202 December 2020 ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 199.99

View Document

26/11/2026 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 199.99

View Document

26/11/2026 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 199.99

View Document

26/11/2026 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 199.99

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR GARETH JAMES LINDAHL-WISE

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR ROBERTO VEIGA

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR KEVIN WHELAN

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR RYAN KING

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR DREW JAMES PERRY / 30/09/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW JAMES PERRY / 30/09/2018

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR DREW JAMES PERRY / 28/07/2018

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW JAMES PERRY / 28/07/2018

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW JAMES PERRY / 30/09/2018

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR DREW JAMES PERRY / 30/09/2018

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW JAMES PERRY

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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