QUANTET CONSULTING LIMITED

71 Queen Victoria Street Queen Victoria Street 71 Queen Victoria Street Queen Victoria Street, London, EC4V 4AY, England
StatusACTIVE
Company No.06318456
CategoryPrivate Limited Company
Incorporated19 Jul 2007
Age16 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

QUANTET CONSULTING LIMITED is an active private limited company with number 06318456. It was incorporated 16 years, 10 months, 13 days ago, on 19 July 2007. The company address is 71 Queen Victoria Street Queen Victoria Street 71 Queen Victoria Street Queen Victoria Street, London, EC4V 4AY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Breams Secretaries Limited

Appointment date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: 71 Queen Victoria Street Queen Victoria Street Floor 8 London EC4V 4AY

Change date: 2023-03-29

Old address: 10 Queen Street Place London EC4R 1BE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Smith-Essex

Termination date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063184560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063184560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-25

Charge number: 063184560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063184560002

Charge creation date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Greenleaf

Termination date: 2018-05-30

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1BE

Old address: White Arches Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BS England

Change date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quantet Group Limited

Change date: 2017-11-15

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Greenleaf

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Jeremy Peter Hempstead

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Graham David Howe

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-15

Psc name: Justin Smith-Essex

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quantet Group Limited

Notification date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Smith

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Mr Justin Smith

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

New address: White Arches Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BS

Change date: 2015-11-20

Old address: 9 Liddon Road Bromley BR1 2SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simpson Accountancy Ltd

Termination date: 2014-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Simpson Accountancy Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Old address: C/O Simpson Accountancy Ltd Unit 6 Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ United Kingdom

Change date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed js consultancy and training LIMITED\certificate issued on 21/08/13

Documents

View document PDF

Change of name notice

Date: 21 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Old address: 4 Sims Cottage Braintree Road Wethersfield Braintree Essex CM7 4BX England

Change date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: C/O Tamasa Business Services Ltd 11 Burford Road (Suite 117-118) Stratford, London England E15 2ST

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Simpson Accountancy Ltd

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tamasa Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-19

Officer name: Tamasa Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Justin Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / justin smith / 07/12/2007

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 19 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT PROPERTIES LIMITED

6-16 DUNCRUE CRESCENT,,BT3 9BW

Number:NI074035
Status:ACTIVE
Category:Private Limited Company
Number:CE012859
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAYDN KEITH LTD

23 WINDERMERE AVENUE,LEYLAND,PR25 3UJ

Number:11293319
Status:ACTIVE
Category:Private Limited Company

HUGAMUG (LIVERPOOL) LTD

28AD GATEACRE BROW,LIVERPOOL,L25 3PB

Number:11020655
Status:ACTIVE
Category:Private Limited Company

JK STEEL LTD.

45 GREYSTONE PLACE,NEWTONHILL,AB39 3UL

Number:SC428421
Status:ACTIVE
Category:Private Limited Company

LUMA FIXINGS LTD

UNIT A UNIT A GAYDON HOUSE, TREVITHICK ROAD,CORBY,NN17 5XY

Number:11359678
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