- Company Overview for QUANTET CONSULTING LIMITED (06318456)
- Filing history for QUANTET CONSULTING LIMITED (06318456)
- People for QUANTET CONSULTING LIMITED (06318456)
- Charges for QUANTET CONSULTING LIMITED (06318456)
- More for QUANTET CONSULTING LIMITED (06318456)
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) |
---|---|---|---|
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AP01 | Appointment of Mr Simon Greenleaf as a director on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Jeremy Peter Hempstead as a director on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Graham David Howe as a director on 21 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | PSC07 | Cessation of Justin Smith-Essex as a person with significant control on 15 November 2017 | |
15 Nov 2017 | PSC02 | Notification of Quantet Group Limited as a person with significant control on 15 November 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr Justin Smith as a person with significant control on 6 April 2016 | |
26 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2016 | CH01 | Director's details changed for Mr Justin Smith on 16 September 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
19 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 9 Liddon Road Bromley BR1 2SR to White Arches Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BS on 20 November 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | TM02 | Termination of appointment of Simpson Accountancy Ltd as a secretary on 1 April 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Simpson Accountancy Ltd as a secretary on 1 April 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from C/O Simpson Accountancy Ltd Unit 6 Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ United Kingdom on 13 June 2014 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | CERTNM |
Company name changed js consultancy and training LIMITED\certificate issued on 21/08/13
|
|
21 Aug 2013 | CONNOT | Change of name notice | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|