Advanced company searchLink opens in new window

QUANTUM CONSULTING ACCOUNTANTS LIMITED

Company number 02959699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
13 May 2015 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to The Firs Cadsden Road Princes Risborough Buckinghamshire HP27 0NB on 13 May 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
07 Nov 2012 AD01 Registered office address changed from the Firs Cadsden Road Princes Risborough Buckinghamshire HP27 0NB United Kingdom on 7 November 2012
07 Nov 2012 AD01 Registered office address changed from 1St Floor 74 Chancery Lane London WC2A 1AD on 7 November 2012
21 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
14 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
26 Jun 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
20 Oct 2011 CERTNM Company name changed berkeley square resources LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
18 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Jeremy Anthony John Wilson on 17 August 2010
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Sep 2009 363a Return made up to 17/08/09; full list of members
08 Jul 2009 AA Accounts for a dormant company made up to 31 August 2008
20 Mar 2009 363a Return made up to 17/08/08; full list of members
21 Jan 2009 363a Return made up to 17/08/07; no change of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from 36 bruton street london W1J 6QZ