Advanced company searchLink opens in new window

QUANT-CX LTD

Company number 11523746

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2023 DS01 Application to strike the company off the register
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 AA01 Previous accounting period extended from 31 August 2021 to 30 September 2021
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
08 Mar 2021 PSC07 Cessation of Peter Tierney as a person with significant control on 2 March 2021
08 Mar 2021 PSC02 Notification of Pitch Hero Holdings Limited as a person with significant control on 2 March 2021
04 Mar 2021 AD01 Registered office address changed from Unit 1a Sole End Farm Business Park Astley Lane Bedworth CV12 0NE United Kingdom to Sterling House Capitol Park East Tingley Wakefield WF3 1DR on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Peter Tierney as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Andrew Thomas Mccarthy as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Jonathan David Milsom as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Mark Christopher Fletcher as a director on 2 March 2021
03 Mar 2021 MR01 Registration of charge 115237460001, created on 2 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr Peter Tierney on 31 July 2020
17 Aug 2020 PSC04 Change of details for Mr Peter Tierney as a person with significant control on 31 July 2020
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
29 Jan 2019 SH08 Change of share class name or designation
16 Jan 2019 CH01 Director's details changed for Mr Peter Tierney on 15 January 2019