QUANTUM VALIDATION AUDITORS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

20/10/2320 October 2023 Change of details for Mr Matthew Gareth Shaw - Trustee as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

06/09/236 September 2023 Satisfaction of charge 110186920002 in full

View Document

06/09/236 September 2023 Satisfaction of charge 110186920001 in full

View Document

29/05/2329 May 2023 All of the property or undertaking has been released and no longer forms part of charge 110186920001

View Document

29/05/2329 May 2023 All of the property or undertaking has been released and no longer forms part of charge 110186920002

View Document

16/05/2316 May 2023 Notification of Matthew Gareth Shaw - Trustee as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Simon John Taylor as a director on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of Peter Bryan Taylor as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of Simon John Taylor as a person with significant control on 2023-05-15

View Document

21/04/2321 April 2023 Registration of charge 110186920002, created on 2023-04-03

View Document

12/04/2312 April 2023 Cessation of Matthew Gareth Shaw as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Simon John Taylor as a director on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Notification of Simon John Taylor as a person with significant control on 2023-04-04

View Document

12/04/2312 April 2023 Notification of Peter Bryan Taylor as a person with significant control on 2023-04-04

View Document

21/11/2221 November 2022 Registration of charge 110186920001, created on 2022-11-10

View Document

13/11/2213 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

11/11/2211 November 2022 Cessation of Muhammad Wasim as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Notification of Matthew Gareth Shaw as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Appointment of Mr Matthew Gareth Shaw as a director on 2022-11-01

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 27/05/21 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD WASIM

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR HABIB ALI

View Document

28/01/2128 January 2021 CESSATION OF HABIB ALI AS A PSC

View Document

11/01/2111 January 2021 COMPANY NAME CHANGED TAXSAVE ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 11/01/21

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM FAIRGATE HOUSE FAIRGATE HOUSE 205 KINGS ROAD BIRMINGHAM B11 2AA ENGLAND

View Document

10/01/2110 January 2021 Registered office address changed from , 25 Heaton Road Solihull, West Midlands, B91 2EA, United Kingdom to Fairgate House 205 Kings Road Birmingham B11 2AA on 2021-01-10

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MR MUHAMMAD WASIM

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM 25 HEATON ROAD SOLIHULL WEST MIDLANDS B91 2EA UNITED KINGDOM

View Document

10/01/2110 January 2021 Registered office address changed from , Fairgate House Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England to Fairgate House 205 Kings Road Birmingham B11 2AA on 2021-01-10

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

15/07/1915 July 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR BUSHRA HABIB

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB ALI

View Document

11/02/1911 February 2019 CESSATION OF BUSHRA HABIB AS A PSC

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED KALECRAFT LIMITED CERTIFICATE ISSUED ON 19/11/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR HABIB ALI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Fairgate House 205 Kings Road Birmingham B11 2AA on 2018-10-26

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSHRA HABIB

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED BUSHRA HABIB

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/10/1826 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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