QUANTUM ASSETS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

17/07/2517 July 2025 NewChange of details for Mr Stephen Chahal as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Stephen Chahal on 2025-07-17

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM C/O R & J ACCOUNTANTS COURTENAY HOUSE 11 BIRDBROOK ROAD GREAT BARR BIRMINGHAM B44 8RA

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR NASHETTAR CHAHAL

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077445890002

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077445890001

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHAHAL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR STEPHEN KUMAR CHAHAL

View Document

12/06/1912 June 2019 CESSATION OF NASHATTER KAUR CHAHAL AS A PSC

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Accounts

09/03/179 March 2017 COMPANY NAME CHANGED STEVE'S POULTRY LTD CERTIFICATE ISSUED ON 09/03/17

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NASHETTAR KAUR BUNGER / 01/08/2013

View Document

15/11/1315 November 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/137 May 2013 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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