QUANTUM BUSINESS DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

25/01/2325 January 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

19/01/2219 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

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

17/02/1817 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OGUNSIJI / 17/01/2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY JAMES OLUFEMI OGUNSIJI / 01/06/2014

View Document

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

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

18/01/1418 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALABI OGUNSIJI / 09/06/2013

View Document

09/06/139 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OGUNSIJI / 09/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TUNDE ADEREMI OGUNSIJI / 01/06/2012

View Document

02/06/122 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 SECRETARY APPOINTED MR TOBY JAMES OLUFEMI OGUNSIJI

View Document

07/04/127 April 2012 APPOINTMENT TERMINATED, SECRETARY EBENEZER OGUNSIJI

View Document

29/01/1229 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/06/1119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/06/1019 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN EBENEZER OLUJIDE OGUNSIJI / 30/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TUNDE ADEREMI OGUNSIJI / 30/05/2010

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 151 ETCHINGHAM PARK ROAD FINCHLEY LONDON N3 2EE

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED FINANCIAL SUCCESS STRATEGIES LIM ITED CERTIFICATE ISSUED ON 17/01/05

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 37 OAKDENE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9TS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 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