QUANTUM EVOLVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-14 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Registration of charge 122048730002, created on 2022-09-27 |
17/05/2217 May 2022 | Registered office address changed from 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ United Kingdom to 23-27 Bolton Street Chorley Lancashire PR7 3AA on 2022-05-17 |
16/05/2216 May 2022 | Certificate of change of name |
13/05/2213 May 2022 | Termination of appointment of William James Haining as a director on 2022-05-12 |
13/05/2213 May 2022 | Termination of appointment of Richard Milford Goodman as a director on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Amended total exemption full accounts made up to 2021-03-31 |
26/12/2126 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMSTONE 5D LTD |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIPPEIS LTD |
11/11/2011 November 2020 | ADOPT ARTICLES 28/09/2020 |
11/11/2011 November 2020 | ARTICLES OF ASSOCIATION |
11/11/2011 November 2020 | 22/10/20 STATEMENT OF CAPITAL GBP 300 |
10/11/2010 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLU-CX LIMITED |
10/11/2010 November 2020 | CESSATION OF RICHARD MILFORD GOODMAN AS A PSC |
10/11/2010 November 2020 | CESSATION OF COLANDER TECHNOLOGY LIMITED AS A PSC |
08/10/208 October 2020 | PREVSHO FROM 30/09/2020 TO 31/03/2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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