QUANTUM BUSINESS CONSULTANTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Registered office address changed to PO Box 4385, 10834713 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street London W1W 7LT on 2023-05-04

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 12 MAYSWOOD GARDENS DAGENHAM RM10 8UU ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 COMPANY NAME CHANGED TERABYTE PLUS LTD CERTIFICATE ISSUED ON 29/08/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 160-164 GRAY'S INN ROAD LONDON WC1X 8ED ENGLAND

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 4TH FLOOR 46 WHITECHAPEL ROAD LONDON E1 1JX UNITED KINGDOM

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information