QUANTUM CONSULTANCY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Mark Ian Mateer on 2025-04-17

View Document

30/04/2530 April 2025 Change of details for Mr Mark Ian Mateer as a person with significant control on 2025-04-17

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Colin David Stewart on 2025-04-17

View Document

30/04/2530 April 2025 Director's details changed for Susan Mcfarlane on 2025-04-17

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Change of details for Mr Mark Ian Mateer as a person with significant control on 2023-04-17

View Document

28/04/2328 April 2023 Director's details changed for Mr Mark Ian Mateer on 2023-04-17

View Document

28/04/2328 April 2023 Director's details changed for Susan Mcfarlane on 2023-04-28

View Document

28/04/2328 April 2023 Secretary's details changed for Mr Mark Ian Mateer on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

28/04/2328 April 2023 Cessation of Colin David Stewart as a person with significant control on 2023-01-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Appointment of Susan Mcfarlane as a director on 2022-12-08

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 2023-01-06

View Document

26/09/2226 September 2022 Notification of Colin David Stewart as a person with significant control on 2020-06-26

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Particulars of variation of rights attached to shares

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK IAN MATEER / 06/07/2020

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MATEER / 06/07/2020

View Document

15/09/2015 September 2020 SUB-DIVISION 26/06/20

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 ADOPT ARTICLES 26/06/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR COLIN DAVID STEWART

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 2019 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