Harlow
Essex
CM18 6DS
Secretary Name | Accountax Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2015) |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Website | quantumart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74986868 |
Telephone region | London |
Registered Address | 5 West Road Building 72 Harlow Essex CM20 2BQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
100 at £1 | Daniel Stanislaw Zietek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £177,259 |
Gross Profit | £9,046 |
Net Worth | £1,023 |
Cash | £2,296 |
Current Liabilities | £11,618 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 8 November 2023 (overdue) |
16 October 2017 | Delivered on: 1 November 2017 Persons entitled: Amazon Capital Services (UK) LTD Classification: A registered charge Outstanding |
---|
30 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Registration of charge 082683380001, created on 16 October 2017 (9 pages) |
1 November 2017 | Registration of charge 082683380001, created on 16 October 2017 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Director's details changed for Mr Daniel Stanislaw Zietek on 21 November 2015 (2 pages) |
21 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Director's details changed for Mr Daniel Stanislaw Zietek on 21 November 2015 (2 pages) |
21 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
16 May 2015 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 5 West Road Building 72 Harlow Essex CM20 2BQ on 16 May 2015 (1 page) |
16 May 2015 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 5 West Road Building 72 Harlow Essex CM20 2BQ on 16 May 2015 (1 page) |
29 April 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
9 March 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 March 2013 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
9 March 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 March 2013 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
25 October 2012 | Incorporation (21 pages) |
25 October 2012 | Incorporation (21 pages) |