(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed quantmetry LIMITEDcertificate issued on 06/07/23
filed on: 6th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS. Change occurred on December 30, 2016. Company's previous address: Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG United Kingdom.
filed on: 30th, December 2016
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(23 pages)
|