QUANTOIL LIMITED

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.03021445
CategoryPrivate Limited Company
Incorporated14 Feb 1995
Age29 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUANTOIL LIMITED is an active private limited company with number 03021445. It was incorporated 29 years, 3 months, 3 days ago, on 14 February 1995. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-24

Psc name: Core Laboratories Interests Two Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-24

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

Change date: 2023-07-24

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan John Thomson

Appointment date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Bruce

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2019

Category: Address

Type: AD02

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Core Laboratories Interests Two Limited

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2019

Category: Address

Type: AD02

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Watson

Change date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Change date: 2012-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Bruce

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Watson

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Brett

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bleser

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2012

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2011

Action Date: 25 May 2011

Category: Capital

Type: SH01

Date: 2011-05-25

Capital : 2,002.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2011

Action Date: 25 May 2011

Category: Capital

Type: SH01

Date: 2011-05-25

Capital : 1,002.00 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Graham Brett

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Graham Brett

Change date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: David John Bleser

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: 10 Upper Bank Street London E14 5JJ

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Chance Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 08/09/03 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 04/11/02 from: oliver close riverside estate,west thurrock grays,essex RM20 3EE

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 03/08/95 from: brigitta-maria house grove road waltham forest london E17 9BZ

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hidrena LIMITED\certificate issued on 16/03/95

Documents

View document PDF


Some Companies

CATALYST ARKWRIGHT LLP

18TH FLOOR,LONDON,W1G 0PW

Number:OC392480
Status:ACTIVE
Category:Limited Liability Partnership

EOS CLAIMS LLP

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:OC375268
Status:ACTIVE
Category:Limited Liability Partnership

S HILL PLUMBING AND HEATING LTD

THE LAINDON BARN,BASILDON,SS15 4DB

Number:11716124
Status:ACTIVE
Category:Private Limited Company

SHELVOKE, PICKERING, JANNEY LLP

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:OC382825
Status:ACTIVE
Category:Limited Liability Partnership

STARK 8 LTD

22 BURKET CLOSE NORWOOD GREEN,LONDON,UB2 5NR

Number:10325364
Status:ACTIVE
Category:Private Limited Company

TARGET LEGAL LIMITED

201 LONG LANE,BEXLEYHEATH,DA7 5AF

Number:11948361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source