Advanced company searchLink opens in new window

QUANTONE LIMITED

Company number 07141687

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)
11 May 2020 AA Total exemption full accounts made up to 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Apr 2017 SH08 Change of share class name or designation
09 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Oct 2016 AD01 Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3rd Floor London WC1H 9LT England to C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 October 2016
07 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 250.73
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Dec 2015 TM01 Termination of appointment of Stefan Weiss as a director on 12 November 2015
25 Nov 2015 SH08 Change of share class name or designation
25 Nov 2015 MA Memorandum and Articles of Association
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2015 MA Memorandum and Articles of Association
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 250.73
07 Oct 2015 CERTNM Company name changed decibel music systems LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-22
07 Oct 2015 CONNOT Change of name notice
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 225.65