QUANTUM TRADING & CONSULTING LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Registered office address changed from 26a High Street Wetherby West Yorkshire LS22 6LT to 2 Mathew House Hall Balk Lane Barnsley S75 1BF on 2023-09-07

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

22/03/2022 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/11/1827 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM BOOTH

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID BOOTH / 01/11/2015

View Document

30/12/1530 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 01/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/01/152 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 46 OAKDALE WORSBROUGH BARNSLEY S70 5EG

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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