QUANTUM SECURITIES LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Appointment of Mrs Farzana Kamal Al-Siraj as a director on 2024-10-25

View Document

24/10/2424 October 2024 Change of details for Mr Muquim Uddin Ahmed as a person with significant control on 2024-07-30

View Document

23/09/2423 September 2024 Termination of appointment of Farzana Kamal Al-Siraj as a director on 2024-09-23

View Document

31/07/2431 July 2024 Registration of charge 032494450048, created on 2024-07-22

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Muquim Uddin Ahmed on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of Mrs Farzana Kamal Al-Siraj as a director on 2024-04-19

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Satisfaction of charge 15 in full

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from 30th Floor, 40 Bank Street Canary Wharf London London E14 5NR United Kingdom to 18th Floor, 40 Bank Street 18th Floor, 40 Bank Street Canary Wharf London E14 5NR on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 18th Floor, 40 Bank Street 18th Floor, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 18th Floor 40 Bank Street Canary Wharf London E14 5NR on 2023-01-18

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Satisfaction of charge 31 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 22 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 32 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 33 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 34 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 14 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 30 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Satisfaction of charge 23 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 24 in full

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Registration of charge 032494450036, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 032494450039, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 032494450038, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 032494450037, created on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI AHMED / 13/06/2020

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032494450035

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 30TH FLOOR 40 BANK STREET 30 LONDON CANARY WHARF E14 5NR ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SECOND FLOOR 12A DEER PARK ROAD MERTON LONDON SW19 3TL ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR MIRAJ MAKIN

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI AHMED / 15/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 12A DEER PARK ROAD MERTON LONDON SW19 3UQ

View Document

12/11/1512 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUQUIM UDDIN AHMED / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MONIQUE AHMED

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MONIQUE AHMED

View Document

07/06/117 June 2011 DIRECTOR APPOINTED RASHMI AHMED

View Document

28/02/1128 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRAJ AHMED / 26/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0917 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MIRAJ AHMED

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0923 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:31

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 46-48 BRICK LANE LONDON E1 6RF

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM ASIAN FOODS MILFA HOUSE CAXTON STREET NORTH LONDON E16 1JL

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 31

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY MUQUIM AHMED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/08/9812 August 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 ADOPT MEM AND ARTS 11/10/96

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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