QUANTUM ENJOY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Mr Derek Gary William Rodgers as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Derek Gary William Rodgers on 2025-03-12

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/03/253 March 2025 Appointment of Ms Eva Mae Rodgers as a director on 2025-02-18

View Document

03/03/253 March 2025 Appointment of Mrs Lesia Chomyszyn- Rodgers as a director on 2025-02-18

View Document

11/01/2511 January 2025 Termination of appointment of Lesia Chomyszyn-Rodgers as a director on 2024-12-26

View Document

11/01/2511 January 2025 Termination of appointment of Eva Mae Rodgers as a director on 2024-12-27

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-02-28

View Document

15/04/2415 April 2024 Director's details changed for Mr Derek Gary William Rodgers on 2024-04-14

View Document

16/03/2416 March 2024 Registered office address changed from 5D Towngate Kirkburton Huddersfield HD8 0QP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-16

View Document

11/03/2411 March 2024 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 5D Towngate Kirkburton Huddersfield HD8 0QP on 2024-03-11

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Notification of Eva Mae Rodgers as a person with significant control on 2023-11-03

View Document

23/11/2323 November 2023 Notification of Derek Gary William Rodgers as a person with significant control on 2019-10-18

View Document

23/11/2323 November 2023 Notification of Lesia Chomyszyn- Rodgers as a person with significant control on 2023-11-03

View Document

16/11/2316 November 2023 Cessation of Douglas Rodgers as a person with significant control on 2019-10-18

View Document

16/11/2316 November 2023 Appointment of Mrs Lesia Chomyszyn-Rodgers as a director on 2023-11-03

View Document

16/11/2316 November 2023 Appointment of Ms Eva Mae Rodgers as a director on 2023-11-03

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RODGERS

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/07/177 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED QUANTUM ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM EASTGATE HOUSE 1-2 HIGH STREET WALLINGFORD OXFORDSHIRE OX10 0BJ

View Document

09/04/169 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/04/166 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089091080001

View Document

24/02/1424 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