QUANTIOS (UK) LIMITED

02001329
SENTINEL HOUSE HARVEST CRESCENT FLEET ENGLAND GU51 2UZ

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Termination of appointment of director (Eileen Frances Jackson) 1 Buy now
01 Jul 2024 officers Appointment of director (Mr Guy Edward Harrison) 2 Buy now
24 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 29 Buy now
12 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 50 Buy now
19 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
19 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
28 Feb 2023 incorporation Memorandum Articles 5 Buy now
08 Jan 2023 resolution Resolution 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
20 Sep 2022 auditors Auditors Resignation Company 2 Buy now
09 May 2022 accounts Annual Accounts 32 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2021 accounts Annual Accounts 32 Buy now
11 Dec 2020 accounts Annual Accounts 31 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 resolution Resolution 3 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 mortgage Registration of a charge 24 Buy now
22 Jul 2019 accounts Annual Accounts 43 Buy now
22 Jul 2019 officers Second Filing Of Secretary Termination With Name 4 Buy now
22 Jul 2019 officers Second Filing Of Director Termination With Name 4 Buy now
22 Jul 2019 officers Second Filing Of Secretary Appointment With Name 4 Buy now
22 Jul 2019 officers Second Filing Of Director Appointment With Name 5 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Georgina Holly Sharley) 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Philip Basil Wood) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr Robert Daniels Browning) 3 Buy now
01 Jul 2019 officers Appointment of secretary (Mr Michael Richard Daykin) 3 Buy now
01 Jul 2019 mortgage Registration of a charge 16 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2018 officers Appointment of secretary (Ms Georgina Holly Sharley) 2 Buy now
12 Dec 2018 officers Termination of appointment of secretary (Philip Basil Wood) 1 Buy now
09 Nov 2018 officers Appointment of director (Eileen Frances Jackson) 2 Buy now
09 Nov 2018 officers Termination of appointment of director (Simon David Stanhope Baines) 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 officers Appointment of secretary (Mr Philip Basil Wood) 2 Buy now
31 Aug 2018 officers Termination of appointment of secretary (Jonathan Mark Heather) 1 Buy now
12 Jul 2018 accounts Annual Accounts 35 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2017 mortgage Registration of a charge 31 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 35 Buy now
26 Jul 2017 mortgage Registration of a charge 17 Buy now
26 Jul 2017 mortgage Registration of a charge 69 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 31 Buy now
02 Sep 2016 officers Appointment of secretary (Mr Jonathan Mark Heather) 2 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Anjum O'neill) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Anjum O'neill) 1 Buy now
03 May 2016 officers Appointment of director (Mr Simon David Stanhope Baines) 2 Buy now
29 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
26 Oct 2015 mortgage Registration of a charge 25 Buy now
26 Oct 2015 mortgage Registration of a charge 25 Buy now
22 Jun 2015 accounts Annual Accounts 20 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 20 Buy now
11 Nov 2013 incorporation Memorandum Articles 9 Buy now
11 Nov 2013 resolution Resolution 4 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
31 Oct 2013 mortgage Registration of a charge 107 Buy now
09 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2013 capital Statement of capital (Section 108) 4 Buy now
09 Oct 2013 insolvency Solvency statement dated 26/09/13 1 Buy now
09 Oct 2013 resolution Resolution 2 Buy now
30 Sep 2013 officers Termination of appointment of director (David Sherriff) 1 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Philip Basil Wood) 2 Buy now
19 Jun 2013 accounts Annual Accounts 19 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 19 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Basil Wood) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Ms Anjum Siddiqi) 2 Buy now
27 Feb 2012 officers Change of particulars for secretary (Ms Anjum Siddiqi) 1 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 18 Buy now
19 May 2011 address Change Sail Address Company 1 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 19 Buy now
11 Dec 2009 officers Termination of appointment of director (Tom Crawford) 1 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Ms Anjum Siddiqi) 2 Buy now
17 Nov 2009 officers Change of particulars for director (David John Sherriff) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Philip Basil Wood) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Tom Crawford) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Ms Anjum Siddiqi) 1 Buy now
09 Oct 2009 accounts Annual Accounts 19 Buy now