QUANTUM SEARCH LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 Final Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/259 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-09

View Document

10/06/2410 June 2024 Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA England to 40a Station Road Upminster Essex RM14 2TR on 2024-06-10

View Document

01/06/241 June 2024 Statement of affairs

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JED SOMERVILLE CAIUS HACKLING / 19/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JED SOMERVILLE CAIUS HACKLING / 19/03/2020

View Document

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG UNITED KINGDOM

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

06/03/186 March 2018 COMPANY NAME CHANGED JSCH RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 26 IMPERIAL AVENUE WESTCLIFF-ON-SEA ESSEX SS0 8NE UNITED KINGDOM

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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