QUANTEMOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-18 with updates |
21/02/2421 February 2024 | Director's details changed for Ms Anna Nelson on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Director's details changed for Ms Anna Dzarasova on 2023-07-31 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Director's details changed for Ms Anna Dzarasova on 2022-05-01 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/11/205 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / DR DANIEL BRADLEY BROWN / 18/02/2020 |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN TENNYSON / 18/02/2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA DZARASOVA / 18/02/2020 |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | DIRECTOR APPOINTED MS ANNA DZARASOVA |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 320 ANGEL CITY ROAD LONDON EC1V 2NZ |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 8A LANCASTER DRIVE LONDON NW3 4HA |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE WOODLAND HAWKINS / 12/02/2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRADLEY BROWN / 12/02/2014 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 37 LANCASTER GROVE LONDON NW3 4HB |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/03/1125 March 2011 | 10/04/10 STATEMENT OF CAPITAL GBP 122 |
14/03/1114 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRADLEY BROWN / 10/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN TENNYSON / 10/03/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
08/04/098 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | AUDITOR'S RESIGNATION |
02/11/072 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS |
05/11/065 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
22/09/0522 September 2005 | S-DIV 15/08/05 |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 7 STEELES MEWS SOUTH LONDON NW3 4SJ |
18/08/0518 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/08/0518 August 2005 | MEMORANDUM OF ASSOCIATION |
03/05/053 May 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 65 ETON AVENUE LONDON NW3 3EU |
22/09/0422 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
01/03/041 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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