QUANTUM BEER LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 08/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON SOPER / 08/05/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIVE SOPER

View Document

15/12/0915 December 2009 Annual return made up to 1 June 2009 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SOPER / 11/08/2008

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CLIVE SOPER / 11/08/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: C/O LACKMAKER CO 10 BRADDEN LANE GADDESDEN ROW HEMEL HEMPSTEAD HP2 6HZ

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/01/0413 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/047 January 2004 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: CHITTINGHURST FARM TIDEBROOK WADHURST EAST SUSSEX TN5 6PQ

View Document

08/05/988 May 1998 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