About

Registered Number: 05507263
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 11 Brudenell, Windsor, Berkshire, SL4 4UR

 

Based in Berkshire, Quantum Accountancy Ltd was established in 2005, it's status at Companies House is "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH01 - Return of Allotment of shares 06 August 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 21 September 2017
AA - Annual Accounts 10 July 2017
RESOLUTIONS - N/A 09 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 April 2016
DISS40 - Notice of striking-off action discontinued 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AR01 - Annual Return 09 November 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 15 October 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AR01 - Annual Return 25 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
CERTNM - Change of name certificate 09 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 August 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 20 November 2009
DISS40 - Notice of striking-off action discontinued 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 31 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 23 November 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
287 - Change in situation or address of Registered Office 09 March 2006
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2011 Outstanding

N/A

Debenture 08 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.