QUANTUM WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Director's details changed for Arkay Group London Limited on 2022-10-21

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/02/248 February 2024 Satisfaction of charge 052551190002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registration of charge 052551190003, created on 2023-11-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from 573-575 Lordship Lane London N22 5LE England to 36-38 Caxton Way Watford WD18 8QZ on 2022-10-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

18/08/2218 August 2022 Registered office address changed from , 11 Causeway Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DU to 36-38 Caxton Way Watford WD18 8QZ on 2022-08-18

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BRITTEN / 13/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BRITTEN / 13/06/2019

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS JUDITH ANN ASHMAN

View Document

24/10/1424 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 11/10/11 NO CHANGES

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHMAN

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRITTEN / 18/01/2008

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: GHI TYSON COURTYARD, WELDON SOUTH INDUSTRIAL ESTATE, CORBY, NORTHAMTONSHIRE NN18 8AZ

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: CLARIDGE HOUSE, 200 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE HP4 3AP

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information