QUANTUM POWER TRANSFORMATION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Director's details changed for Mr Ian Peter Stacey on 2025-02-24

View Document

20/02/2520 February 2025 Appointment of Mr Ian Peter Stacey as a director on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Termination of appointment of Rupert John Baines as a director on 2024-10-31

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/05/245 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of Mr Rupert John Baines as a director on 2024-04-01

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

10/04/2410 April 2024 Change of details for Sweven Design Ltd as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD England to Bradfield Centre 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 2023-11-02

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Robert William Gwynne on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Registered office address changed from Unit B409 Clarendon Road Wood Green London N22 6XJ England to Compass House, Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD on 2021-10-20

View Document

07/08/217 August 2021 Sub-division of shares on 2021-05-05

View Document

23/07/2123 July 2021 Change of details for Sweven Design Ltd as a person with significant control on 2021-01-29

View Document

21/07/2121 July 2021 Change of details for Sweven Design Ltd as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Registered office address changed from 82 Centre Drive Newmarket Suffolk CB8 8AW United Kingdom to Unit B409 Clarendon Road Wood Green London N22 6XJ on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 111.11

View Document

19/03/2019 March 2020 05/02/20 STATEMENT OF CAPITAL GBP 102.56

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GWYNNE / 17/12/2019

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCARBOROUGH

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ ENGLAND

View Document

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information