- Company Overview for QUANTEL GROUP LIMITED (01666566)
- Filing history for QUANTEL GROUP LIMITED (01666566)
- People for QUANTEL GROUP LIMITED (01666566)
- Charges for QUANTEL GROUP LIMITED (01666566)
- More for QUANTEL GROUP LIMITED (01666566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2018 | TM01 | Termination of appointment of William Richard Tiszali as a director on 17 April 2018 | |
26 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Feb 2018 | MR04 | Satisfaction of charge 016665660005 in full | |
26 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2018 | MR04 | Satisfaction of charge 016665660006 in full | |
23 Feb 2018 | AP01 | Appointment of Mr William Richard Tiszali as a director on 8 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Brian Edward Anderson as a director on 8 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Alec Thomas Lappe as a director on 8 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Kevan Paul Leggett as a director on 8 February 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | AP01 | Appointment of Mr Eric Cooney as a director on 12 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Timothy Edward Thorsteinson as a director on 10 June 2017 | |
10 Mar 2017 | MR04 | Satisfaction of charge 016665660004 in full | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | MR01 | Registration of charge 016665660006, created on 26 August 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Paul John Horton as a director on 29 February 2016 | |
08 Jan 2016 | MR01 | Registration of charge 016665660005, created on 30 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Simon Darryl Rogers as a director on 7 May 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Ian Graham Cooper as a secretary on 6 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Ian Graham Cooper as a director on 6 May 2015 |