QUANTUM INTERNATIONAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Peter David Elliot-Hughes as a director on 2024-12-05

View Document

06/11/246 November 2024 Unaudited abridged accounts made up to 2024-10-23

View Document

04/11/244 November 2024 Previous accounting period shortened from 2024-12-28 to 2024-10-23

View Document

23/10/2423 October 2024 Annual accounts for year ending 23 Oct 2024

View Accounts

03/10/243 October 2024 Termination of appointment of Michael David Friend as a director on 2024-10-03

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-28

View Document

22/08/2422 August 2024 Termination of appointment of Robert George Jervis as a director on 2024-08-12

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-28

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-29

View Document

22/11/2222 November 2022 Change of details for Tungsten Capital Holdings Ltd as a person with significant control on 2020-12-16

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/12/2022 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM SUITE H1, ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB ENGLAND

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUNGSTEN CAPITAL HOLDINGS LTD

View Document

17/06/2017 June 2020 CESSATION OF PETER DAVID ELLIOTT-HUGHES AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

28/11/1928 November 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

25/09/1825 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PETER DAVID ELLIOT-HUGHES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM BERNAY HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

24/10/1724 October 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR THOMAS LEROY MARTIN

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BURTON

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MICHAEL DAVID FRIEND

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

23/09/1523 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA MCGREGOR

View Document

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCGREGOR / 10/08/2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ELLIOTT-HUGHES / 01/09/2013

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE UK

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS FIONA MCGREGOR

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COATES

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA MCBRIDE

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCBRIDE

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JERVIS / 17/06/2009

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JONATHAN DAVID KINGSLEY COATES

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS; AMEND

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: ALLMAN HOUSE BIRDHAM CHICHESTER WEST SUSSEX PO20 7BT

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 14 HALF MOON STREET LONDON W1J 7BD

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED NBA QUANTUM INTERNATIONAL LTD. CERTIFICATE ISSUED ON 20/09/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 6TH FLOOR LLOYDS BUILDING 1 LIME STREET LONDON EC3M 7HA

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 39-40 SKYLINES LIMEHARBOUR LONDON E14 9TS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 COMPANY NAME CHANGED NBA QUANTUM LTD. CERTIFICATE ISSUED ON 08/10/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 21/06/96; CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: PARKWAY HOUSE SHEEN LANE EAST SHEEN LONDON SW14 8LS

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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