QUANTUM DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
02/01/252 January 2025 | Micro company accounts made up to 2024-05-31 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2024-05-16 with no updates |
20/08/2420 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
16/06/2316 June 2023 | Termination of appointment of Louise Adrienne Rita Hinchcliffe as a director on 2023-06-16 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-05-31 |
11/10/2211 October 2022 | Registered office address changed from Beechfell Leckhampton Hill Cheltenham GL53 9QW England to Quantum Office 6 Peacock Road Thornbury Gloucestershire BS35 1FF on 2022-10-11 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 81 SHURDINGTON ROAD CHELTENHAM GL53 0JQ ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 81 SHURDINGTON ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 8 GAMBET ROAD GAMBET ROAD BROCKWORTH GLOUCESTER GL3 4SF |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/08/1626 August 2016 | DIRECTOR APPOINTED MRS LOUISE ADRIENNE RITA HINCHCLIFFE |
24/06/1624 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
04/01/154 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM ORCHARD HOUSE 9A WEIR ROAD CONGRESBURY BRISTOL BS49 5HL |
11/08/1411 August 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 100 |
08/07/148 July 2014 | COMPANY NAME CHANGED ATCQUANTUM LTD CERTIFICATE ISSUED ON 08/07/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL HINCHCLIFFE / 15/10/2013 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/12/1328 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE MORGAN |
28/12/1328 December 2013 | REGISTERED OFFICE CHANGED ON 28/12/2013 FROM 7 PRINCE COURT PRINCE COURT TETBURY GLOUCESTERSHIRE GL8 8TP ENGLAND |
27/07/1327 July 2013 | REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 17 THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BA UNITED KINGDOM |
27/07/1327 July 2013 | DIRECTOR APPOINTED MR ADRIAN PAUL HINCHCLIFFE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM FLAT 4 IMPERIAL COURT IMPERIAL LANE CHELTENHAM GLOUCESTERSHIRE GL50 1PQ ENGLAND |
28/05/1328 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/08/1215 August 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1116 May 2011 | 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