QUANTDECK SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/04/245 April 2024 | Notification of Robert Russell Taylor as a person with significant control on 2024-03-01 |
| 05/04/245 April 2024 | Notification of Iain Gray as a person with significant control on 2024-03-01 |
| 05/04/245 April 2024 | Cessation of Venturebay Limited as a person with significant control on 2024-03-01 |
| 12/03/2412 March 2024 | Director's details changed for Mr Robert Russell Taylor on 2024-03-12 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 07/11/227 November 2022 | Director's details changed for Mr Robert Russell Taylor on 2022-11-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/02/2219 February 2022 | Director's details changed for Mr Robert Russell Taylor on 2022-02-19 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-28 to 2020-06-27 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
| 04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL TAYLOR / 04/07/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTUREBAY LIMITED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
| 28/03/1728 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAY / 20/06/2016 |
| 04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAY / 20/06/2016 |
| 04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/09/1529 September 2015 | DIRECTOR APPOINTED MR IAIN GRAY |
| 30/06/1530 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
| 16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/01/1417 January 2014 | 17/01/14 STATEMENT OF CAPITAL GBP 600 |
| 10/10/1310 October 2013 | ADOPT ARTICLES 03/10/2013 |
| 03/10/133 October 2013 | COMPANY NAME CHANGED PATCROFT LIMITED CERTIFICATE ISSUED ON 03/10/13 |
| 02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD UNITED KINGDOM |
| 02/10/132 October 2013 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
| 02/10/132 October 2013 | DIRECTOR APPOINTED MR ROBERT RUSSELL TAYLOR |
| 02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
| 21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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