QUANTUM DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Termination of appointment of Kim Jannette Stevenson as a director on 2025-04-30 |
10/01/2510 January 2025 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
11/08/2311 August 2023 | Appointment of Ms Kim Jannette Stevenson as a director on 2023-08-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-05-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098123370002 |
02/12/202 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN PITMAN |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
03/10/183 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098123370001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/11/1517 November 2015 | CURRSHO FROM 31/10/2016 TO 31/05/2016 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 4 THE PAVILIONS 31 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EB ENGLAND |
06/10/156 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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