INFORMATION BUSINESS QUANTUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewSecretary's details changed for Grosvenor Secretaries Limited on 2023-04-13

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

View Document

30/06/2330 June 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

18/03/2018 March 2020 Registered office address changed from , 9 Perseverence Works Kingsland Road, London, E2 8DD, England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2020-03-18

View Document

06/03/206 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 Registered office address changed from , 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA, United Kingdom to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2020-01-31

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DE LA SALUD SANCHEZ DELGADO / 04/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015

View Document

15/12/1515 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM, 6TH FLOOR, QUEEN'S HOUSE, 55-56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR XAVIER ABRAHAM

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS MARIA DE LA SALUD SANCHEZ DELGADO

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS MARTINEZ-CRIADO

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAVIER MARTINEZ-CRIADO / 01/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DESNIS JAVIER MARTINEZ-CRIADO / 26/03/2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR MICHAEL GORDON

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013

View Document

23/07/1323 July 2013

View Document

22/07/1322 July 2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAVIER MARTINEZ CRIADO / 08/03/2013

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED XAVIER ABRAHAM

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, NEW MAXDOV HOUSE, 130 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0AA

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARIES LIMITED

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MICHAEL FRENZEL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TSANG

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAVIER MARTINEZ CRIADO / 09/06/2010

View Document

21/06/1021 June 2010 CHANGE PERSON AS DIRECTOR

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAI KAY TSANG / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTINEZ CRIADO / 19/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 21 ST THOMAS STREET, BRISTOL, BS1 6JS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NC INC ALREADY ADJUSTED 08/12/06

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company