QUANTUM LIGHT LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Cessation of Florencio Cabrera Fernandez as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Cessation of Helios Energia Limited as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Cessation of Florencio Cabrera Fernandez as a person with significant control on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Andrew Alexander Richnor Lee as a director on 2023-05-22

View Document

11/03/2311 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/02/2326 February 2023 Appointment of Mr Simon Mark George Kitching as a director on 2023-02-24

View Document

30/01/2330 January 2023 Registered office address changed from 31 Palace Street London SW1E 5HW England to Lab 18 Dirac Crescent Emersons Green Bristol BS16 7FR on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Helios Energia Limited on 2023-01-20

View Document

30/01/2330 January 2023 Director's details changed for Helios Energia Limited on 2023-01-20

View Document

30/01/2330 January 2023 Registered office address changed from Lab 18 Dirac Crescent Emersons Green Bristol BS16 7FR England to Lab 18 Dirac Crescent Emersons Green Bristol BS16 7FR on 2023-01-30

View Document

24/01/2324 January 2023 Change of details for Helios Energia Limited as a person with significant control on 2023-01-10

View Document

23/01/2323 January 2023 Director's details changed for Florencio Cabrera on 2023-01-10

View Document

23/01/2323 January 2023 Change of details for Helios Energia Limited as a person with significant control on 2023-01-10

View Document

24/12/2224 December 2022 Appointment of Mr William James Ritchie as a director on 2022-12-23

View Document

24/12/2224 December 2022 Registered office address changed from 50 Marshall Street Folkestone Kent CT19 6ES England to 31 Palace Street London SW1E 5HW on 2022-12-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIOS ENERGIA LTD

View Document

24/10/1824 October 2018 CORPORATE DIRECTOR APPOINTED HELIOS ENERGIA LIMITED

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED BITBOND LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIOS ENERGIA LIMITED

View Document

02/12/172 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCIO CABRERA FERNANDEZ

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 100000

View Document

21/05/1721 May 2017 21/05/17 STATEMENT OF CAPITAL GBP 100000

View Document

18/04/1718 April 2017 COMPANY NAME CHANGED CLARIDGE INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 18/04/17

View Document

30/03/1730 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT GATHER

View Document

10/02/1710 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/179 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/179 January 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/05/1628 May 2016 SECRETARY'S CHANGE OF PARTICULARS / FLORENCIO CABRERA / 01/05/2015

View Document

28/05/1628 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/05/1628 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCIO CABRERA / 01/05/2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM FLAT 24 NOVA BUILDING NEWTON PLACE LONDON E14 3TT

View Document

04/05/154 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR RUPERT EDINMORE GATHER

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

02/06/142 June 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT GATHER

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT GATHER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1311 March 2013 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