QUANTAR SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge Cambs CB4 0WS England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

16/02/1916 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MINH TRAN DUY

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY PHILLIP KING-WILSON

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/12/1626 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BARRAT

View Document

26/12/1626 December 2016 REGISTERED OFFICE CHANGED ON 26/12/2016 FROM 21-27 LAMB'S CONDUIT STREET LONDON WC1N 3GS

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS MINH TRAN DUY

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM, 41 WELBECK STREET, LONDON, W1G 8EA, UK

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KING-WILSON / 31/07/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BARRAT / 31/07/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP KING-WILSON / 31/07/2012

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EVRARD / 27/08/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP EVRARD / 27/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPE EVRARD / 27/08/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIPE EVRARD / 27/08/2010

View Document

05/08/105 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPE EVRARD / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BARRAT / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/07/0931 July 2009 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