QUANTUM SECURITY TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
29/09/2429 September 2024 | Confirmation statement made on 2024-09-13 with updates |
24/09/2424 September 2024 | Change of details for Mr Keith Leonard Bedell-Pearce as a person with significant control on 2024-09-13 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-10 with updates |
24/09/2424 September 2024 | Cessation of Nicholas Anthony Thompson as a person with significant control on 2024-09-13 |
22/09/2422 September 2024 | Resolutions |
05/08/245 August 2024 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
29/09/2229 September 2022 | Change of details for Mr Nicholas Anthony Thompson as a person with significant control on 2022-09-09 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-09-30 |
22/02/2222 February 2022 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/02/2110 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/09/2016 September 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
15/09/2015 September 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
15/09/2015 September 2020 | SAIL ADDRESS CREATED |
11/09/1911 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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