QUANTIC COMPUTERS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

05/12/205 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM C/O FITZ 64 MURHILL LIMPLEY STOKE BATH BA2 7FQ

View Document

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

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM SUITE 1 , THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU

View Document

08/08/158 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM MADON & CO 8TH FLOOR, TOLWORTH TOWER, EWELL ROAD SURBITON SURREY KT6 7EL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONWAY BROTHERTON / 12/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 S386 DISP APP AUDS 02/01/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: LION HOUSE, 27, HIGH STREET, THAMES DITTON, SURREY, KT7 0SD.

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/05/9619 May 1996 NEW SECRETARY APPOINTED

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 14/07/85; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: LION HOUSE 27 HIGH STREET THAMES DITTON SURREY KT7 0SD

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/12/866 December 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 DISSOLUTION DISCONTINUED

View Document

01/08/861 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 68 ABERCORN CRESCENT HARROW MIDDLESEX

View Document


More Company Information
Recently Viewed
  • INCUBATOR GROUP LTD


  • 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