QUANTEM CONSULTING LLP

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

19/05/2119 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3205850002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 73 - 75 73 - 75 ENDELL STREET LONDON WC2H 9AJ UNITED KINGDOM

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM QUALITY HOUSE 5-9 QUALITY COURT CHANCERY LANE LONDON WC2A 1HP

View Document

16/04/2016 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JONES

View Document

03/05/193 May 2019 LLP MEMBER APPOINTED MR LEE JONES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ROGAN

View Document

29/04/1929 April 2019 CESSATION OF MICHAEL FRANCIS ROGAN AS A PSC

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3205850001

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ALAN PATERSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARBOUR

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAKE GEORGE TURNER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS ROGAN

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 27/06/15

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/07/1311 July 2013 ANNUAL RETURN MADE UP TO 27/06/13

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BLAKE GEORGE TURNER / 25/05/2012

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 27/06/12

View Document

02/07/122 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BLAKE GEORGE TURNER / 25/06/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 27/06/11

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 ANNUAL RETURN MADE UP TO 27/06/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 63 LONG ACRE LONDON WC2E 9JN

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

03/08/093 August 2009 MEMBER'S PARTICULARS BLAKE TURNER

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 27/06/08

View Document

31/07/0931 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0831 July 2008 CURREXT FROM 30/06/2008 TO 31/08/2008

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 22 CROSS KEYS CLOSE LONDON W1U 2DW

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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