QUANTUM SETTLEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Cosec Services Limited as a secretary on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 22 South Audley Street London W1K 2NY United Kingdom to Zeal House Deer Park Road Wimbledon London SW19 3UU on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Timothy Richard Michael Povey as a secretary on 2021-08-10

View Document

21/04/2121 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

09/02/219 February 2021 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CESSATION OF BURLINGTONS TRUSTEES LIMITED AS A PSC

View Document

25/10/1925 October 2019 CESSATION OF FLOYD MATTHEW WOODROW AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF PSC STATEMENT ON 23/10/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR FLOYD WOODROW

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR COLIN RICHARD CLARK

View Document

13/02/1913 February 2019 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