QUANTUM 4 LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Administrator's progress report

View Document

04/12/234 December 2023 Result of meeting of creditors

View Document

09/11/239 November 2023 Notice of deemed approval of proposals

View Document

27/10/2327 October 2023 Statement of administrator's proposal

View Document

22/09/2322 September 2023 Statement of affairs with form AM02SOA

View Document

21/09/2321 September 2023 Registered office address changed from 15 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-09-21

View Document

13/09/2313 September 2023 Appointment of an administrator

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Timothy Daniel Smith as a director on 2022-01-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Registration of charge 044617560009, created on 2021-07-01

View Document

02/07/212 July 2021 Satisfaction of charge 044617560006 in full

View Document

02/07/212 July 2021 Satisfaction of charge 044617560005 in full

View Document

01/07/211 July 2021 Termination of appointment of James Mark Fenton as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of James Kennaugh as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Timothy Daniel Smith as a director on 2020-07-01

View Document

01/07/211 July 2021 Termination of appointment of Vernon James Terry as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Vernon James Terry as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Timothy Daniel Smith as a director on 2021-07-01

View Document

24/06/2124 June 2021 Satisfaction of charge 044617560007 in full

View Document

24/06/2124 June 2021 Cessation of Independent Retail Design Group Limited as a person with significant control on 2019-12-20

View Document

24/06/2124 June 2021 Satisfaction of charge 044617560008 in full

View Document

22/06/2122 June 2021 Notification of Quantum 4 (Holdings) Limited as a person with significant control on 2019-12-20

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 INTERCREDITOR APPROVED 09/09/2020

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044617560008

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR TIMOTHY DANIEL SMITH

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044617560007

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR IVAN PAUL MCKEEVER

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044617560005

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044617560006

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 14 THE POINT ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTER LE16 7QU

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 15 THE POINT ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU ENGLAND

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BULL

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR VERNON JAMES TERRY

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 AUDITOR'S RESIGNATION

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 APPROVAL OF A LOAN AGREEMENT 25/06/2012

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/129 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 120.00

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITEHOUSE

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODING

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR JAMES FENTON

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR VERNON JAMES TERRY

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR JAMES KENNAUGH

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BLUME

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

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

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODING / 14/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLUME / 14/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY WHITEHOUSE / 14/06/2010

View Document

29/03/1029 March 2010 NC INC ALREADY ADJUSTED 15/03/2010

View Document

29/03/1029 March 2010 SUB-DIVISION 15/03/10

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONES / 21/12/2007

View Document

02/07/082 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE GRANARY, SPRINGHILL FARM HARBOROUGH ROAD PITSFORD NORTHAMPTONSHIRE NN6 9AA

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/027 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 9A SHEAF STREET DAVENTRY NORTHAMPTONSHIRE NN11 4AA

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 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