QUANTUM ADVISORY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewCessation of Coombes Family Trust as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewNotification of Martin Robert Coombes as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Martin Robert Coombes on 2025-07-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Cessation of Elizabeth Manya Craigmile Binysh as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Coombes Family Trust as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of Martin Robert Coombes as a person with significant control on 2023-12-11

View Document

06/12/236 December 2023 Cessation of Peter Anthony Baldwin as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

05/12/235 December 2023 Director's details changed for Ms Elizabeth Manya Craigmile Binysh on 2022-08-08

View Document

05/12/235 December 2023 Change of details for Ms Elizabeth Manya Craigmile Binysh as a person with significant control on 2022-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Appointment of Mrs Jane Baldwin as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Jane Baldwin as a director on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT COOMBES / 15/04/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MANYA CRAIGMILE BINYSH

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS ELIZABETH MANYA CRAIGMILE BINYSH

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS JANE BALDWIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM CYPRESS HOUSE PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW WALES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID-JONES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DEIDUN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM SUMMERS HOUSE PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT COOMBES / 14/12/2012

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM QUANTUM HOUSE, PASCAL CLOSE ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LW

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DEIDUN / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REID-JONES / 04/07/2011

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BALDWIN / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT COOMBES / 23/12/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DEIDUN / 23/12/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL POWIS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED PASCAL COMPANY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 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