QUANTONOMY LIMITED

131 Warren Road, Orpington, BR6 6JE, England
StatusACTIVE
Company No.11122591
CategoryPrivate Limited Company
Incorporated22 Dec 2017
Age6 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUANTONOMY LIMITED is an active private limited company with number 11122591. It was incorporated 6 years, 5 months, 16 days ago, on 22 December 2017. The company address is 131 Warren Road, Orpington, BR6 6JE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasvinder Kaur

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Krizian

Notification date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Ms Jasvinder Kaur

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Krizian

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jasvinder Kaur

Change date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jasvinder Kaur

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: 131 Warren Road Orpington BR6 6JE

Old address: 1307 Lantana Heights 1 Glasshouse Gardens Stratford London E20 1HT England

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 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: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Daniel Krizian

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jasvinder Kaur

Notification date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Krizian

Cessation date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Ms Jasvinder Kaur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England

New address: 1307 Lantana Heights 1 Glasshouse Gardens Stratford London E20 1HT

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Krizian

Change date: 2018-04-16

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS & SONS GROUND ENGINEERING LTD

27 HIGHFIELD PLACE,EAST KILBRIDE,G74 4AY

Number:SC556026
Status:ACTIVE
Category:Private Limited Company

DELIGHTFULLY LAVISH EVENTS LTD.

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:09279347
Status:ACTIVE
Category:Private Limited Company

ICO ENERGY LIMITED

20 FOURTH FLOOR,LIVERPOOL,L3 9AG

Number:04789824
Status:ACTIVE
Category:Private Limited Company

NOMISH LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07532249
Status:ACTIVE
Category:Private Limited Company

SHORE'S TRANSPORTING LTD.

44 HILLWOOD ROAD,HALESOWEN,B62 8NG

Number:11125973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIM ELLEN CONSULTING LTD

9 GARDYN CROFT,NORWICH,NR8 6UZ

Number:11049278
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