QUANTUM ZERO TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-26 with no updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/06/2126 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
| 05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BARNABY MORRISON-LYONS / 15/03/2018 |
| 05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY MORRISON-LYONS / 15/03/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 48 HERMITAGE LANE LONDON NW2 2HG |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY MORRISON-LYONS |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/08/168 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY MORRISON-LYONS / 01/06/2015 |
| 13/07/1513 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM FLAT 2 72 HAVERSTOCK HILL LONDON NW3 2BE |
| 17/07/1417 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/07/1318 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/07/122 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY MORRISON-LYONS / 02/07/2012 |
| 15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM FLAT 2 D TAGORE HOUSE 6A GLENLOCH ROAD LONDON NW3 4BU UNITED KINGDOM |
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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