QUANTUM PAYE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

15/04/2415 April 2024 Registered office address changed from PO Box 4385 11557048 - Companies House Default Address Cardiff CF14 8LH to Cg & Co Byrom Street Manchester M3 4PF on 2024-04-15

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of affairs

View Document

20/12/2320 December 2023 Registered office address changed to PO Box 4385, 11557048 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-20

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

11/05/2111 May 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

30/04/2130 April 2021 APPLICATION FOR STRIKING-OFF

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 CURREXT FROM 30/09/2019 TO 29/02/2020

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 TERMINATE DIR APPOINTMENT

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CRELLIN / 06/09/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR BRIAN ALAN ROBERT CRELLIN

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CRELLIN

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ALAN ROBERT CRELLIN

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MS JULIE CRELLIN / 06/09/2018

View Document

10/09/1810 September 2018 CESSATION OF BRIAN CRELLIN AS A PSC

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE CRELLIN / 06/09/2018

View Document

06/09/186 September 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