QUANTUM PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-26 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
21/05/2421 May 2024 | Change of details for Mr Charles William Alexander Vavasour as a person with significant control on 2024-05-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/07/2113 July 2021 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Satisfaction of charge 058206480003 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/07/205 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058206480004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM ALEXANDER VAVASOUR / 23/05/2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM ALEXANDER VAVASOUR / 23/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 37 ST. MARGARET'S STREET CANTERBURY CT1 2TU |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 37 ST. MARGARET'S STREET CANTERBURY CT1 2TU |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
10/06/1610 June 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/07/154 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/06/154 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/06/146 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
20/12/1320 December 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
24/06/1324 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058206480003 |
13/06/1313 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | DIRECTOR APPOINTED MRS HARRIET FRANCES VAVASOUR |
14/06/1214 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, SECRETARY ROBIN TREACHER |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBIN TREACHER |
22/06/1022 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
09/06/109 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | COMPANY NAME CHANGED DTW VAVASOUR LIMITED CERTIFICATE ISSUED ON 17/07/09 |
29/05/0929 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
24/10/0624 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0618 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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