QUANTUM INFRASTRUCTURE LTD

Company Documents

DateDescription
28/05/2528 May 2025 Order of court to wind up

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/07/245 July 2024 Registered office address changed from 40 West Street Long Buckby Northampton NN6 7QE England to 82a C/O Ppx Consulting, Unit 82a James Carter Road Mildenhall Bury St Edmunds IP28 7DE IP28 7DE on 2024-07-05

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2312 December 2023 Registered office address changed from Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU England to 40 West Street Long Buckby Northampton NN6 7QE on 2023-12-12

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Cessation of Ross Chipperfiled as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Ross Chipperfield as a director on 2023-08-31

View Document

09/02/239 February 2023 Registered office address changed from Unit J1 Harrison Road Airfield Business Park Market Harborough LE16 7UL England to Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 2023-02-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

03/02/213 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM UNIT 12 LYON ROAD BLETCHLEY MILTON KEYNES MK1 1EX ENGLAND

View Document

01/12/201 December 2020 DIRECTOR APPOINTED ROSS CHIPPERFIELD

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED QUANTUM MODULAR MANUFACTURING LTD CERTIFICATE ISSUED ON 11/12/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 49 PEACE HILL BUGBROOKE NN7 3RD UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

16/11/1816 November 2018 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