QUANTITATIVE SOFTWARE MANAGEMENT LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM BASEMENT FLAT 41A AYNHOE ROAD LONDON W14 0QA

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM BASEMENT FLAT 41A AYNHOE ROAD LONDON W14 0QA

View Document

31/12/1831 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1831 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/12/1831 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1818 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EDWARD GREENE / 07/04/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GREENE / 07/04/2015

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GREENE / 07/04/2015

View Document

21/05/1521 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GREENE / 05/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 93 BLYTHE ROAD BROOK GREEN LONDON W14 0HP

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 5 HAARLEM ROAD BROOK GREEN LONDON W14 0JL

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92

View Document

01/08/911 August 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9019 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8821 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 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