Advanced company searchLink opens in new window

QUANDER LTD

Company number 09466604

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)
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2023 AA Micro company accounts made up to 31 March 2022
16 May 2023 DISS40 Compulsory strike-off action has been discontinued
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 TM01 Termination of appointment of Daniel Carpenter as a director on 31 July 2022
13 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
14 Aug 2020 CS01 Confirmation statement made on 3 May 2020 with updates
22 May 2020 AA Micro company accounts made up to 31 March 2020
29 Nov 2019 AD01 Registered office address changed from 24 Greville Street London EC1N 8SS England to Tog 31 - 35 Kirby Street London EC1N 8TE on 29 November 2019
30 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Jun 2018 AD01 Registered office address changed from Wework Waterhouse Square Wework Waterhouse Square, 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 24 Greville Street London EC1N 8SS on 27 June 2018
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates