QUANTUM GROUP HOLDINGS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

25/07/2425 July 2024 Group of companies' accounts made up to 2023-01-31

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Registered office address changed from Quantum House 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 2023-10-03

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2020-03-30

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

01/07/201 July 2020 SECOND FILING OF PSC01 FOR ASHLEY SHAFFER

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF UNITED KINGDOM

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 SUB-DIVISION 14/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK SHAFFER / 14/08/2018

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY SHAFFER

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/04/177 April 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

10/08/1610 August 2016 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