QUANT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Registered office address changed from 50 New Road New Road Welwyn AL6 0AH England to 50 New Road Welwyn AL6 0AH on 2023-10-26

View Document

25/10/2325 October 2023 Registered office address changed from 74 Woodland Drive St Albans Hertfordshire AL4 0ET to 50 New Road New Road Welwyn AL6 0AH on 2023-10-25

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELIA MITRACHE

View Document

18/09/1818 September 2018 CESSATION OF CAMELIA MITRACHE AS A PSC

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / CAMELIA MITRACHE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF CAMELIA MITRACHE AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELIA MITRACHE

View Document

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

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA MITRACHE / 28/05/2015

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CAMELIA MITRACHE / 28/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IONUT MITRACHE / 28/05/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 7 BELL VIEW ST. ALBANS HERTFORDSHIRE AL4 0SQ ENGLAND

View Document

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

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 34 SPRINGFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5LY

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA MITRACHE / 15/02/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IONUT MITRACHE / 15/02/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CAMELIA MITRACHE / 15/02/2014

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 72 GURNEY COURT ROAD ST ALBANS AL1 4RJ ENGLAND

View Document

16/09/1316 September 2013 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