QUANTOPAY LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

09/05/259 May 2025 Register(s) moved to registered inspection location 128 City Road London EC1V 2NX

View Document

09/05/259 May 2025 Register inspection address has been changed to 128 City Road London EC1V 2NX

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Registered office address changed to PO Box 4385, 09992090 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16

View Document

16/01/2516 January 2025

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Appointment of Gustavo Antonio Montero as a director on 2023-09-30

View Document

13/10/2313 October 2023 Appointment of Pablo Victor Dana as a director on 2023-10-13

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Pablo Victor Dana as a director on 2022-02-20

View Document

04/03/224 March 2022 Termination of appointment of Tereza Kucharova as a director on 2022-02-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / QTC HOLDINGS LIMITED / 15/01/2020

View Document

20/09/2020 September 2020 DIRECTOR APPOINTED DR. ALEXANDER HORST BREXENDORFF

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREXENDORFF

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / QTC HOLDINGS LIMITED / 20/04/2020

View Document

15/06/2015 June 2020 CESSATION OF ALEXANDER BREXENDORFF AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MRS. TEREZA KUCHAROVA

View Document

15/01/2015 January 2020 28/02/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 CESSATION OF ISKANDER HOLDING INC. AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QTC HOLDINGS LIMITED

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED BANQUE DUVAL & CIE LTD CERTIFICATE ISSUED ON 20/03/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BREXENDORFF

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/01/182 January 2018 Registered office address changed from , 122 Leadenhall Street, the Leadenhall Building, London, EC3V 4AB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-01-02

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 122 LEADENHALL STREET THE LEADENHALL BUILDING LONDON EC3V 4AB UNITED KINGDOM

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY

View Document

02/01/182 January 2018 DIRECTOR APPOINTED DR. ALEXANDER HORST BREXENDORFF

View Document

02/01/182 January 2018 DIRECTOR APPOINTED PABLO VICTOR DANA

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISKANDER HOLDING INC.

View Document

02/01/182 January 2018 CESSATION OF NYIMA RUBERY AS A PSC

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 Registered office address changed from , 196 High Road, London, N22 8HH, England to PO Box 4385 Cardiff CF14 8LH on 2017-06-14

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NYIMA RUBERY / 14/06/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 196 HIGH ROAD LONDON N22 8HH ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 22 YORK STREET BROADSTAIRS KENT CT10 1PB UNITED KINGDOM

View Document

12/04/1712 April 2017 Registered office address changed from , 22 York Street, Broadstairs, Kent, CT10 1PB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-04-12

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ADAM

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS NYIMA RUBERY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information