QUANTUM LEAP DIRECT LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / QUANTUM LEAP GROUP LTD / 03/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT D3 2-4 STATION ROAD SWAVESEY CAMBS CB24 4QJ

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MICHELLE PEET / 12/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 1A GREAT NORTHERN STREET HUNTINGDON CAMBRIDGESHIRE PE29 7HJ

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MRS ANN MICHELLE PEET

View Document

11/02/1311 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY KIM LYON

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KIM LYON

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY KIM LYON

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER PEET / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM LEO LYON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LEO LYON / 22/01/2010

View Document

24/06/0924 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 7 ERMINE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3EX

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 305 UPPER FOURTH STREET WITAN COURT MILTON KEYNES MK9 1EH

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 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