QUANTUM CIRCLE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-01-24

View Document

23/01/2523 January 2025 Declaration of solvency

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-12-22

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-12-22

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Notification of Karl William Fallon as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Withdrawal of a person with significant control statement on 2022-11-01

View Document

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

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2021-11-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Karl William Fallon as a director on 2021-06-04

View Document

13/07/2113 July 2021 Termination of appointment of Patrick Mcnamara as a director on 2021-07-13

View Document

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

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/02/199 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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