QUANTUMA ADVISORY (YORKSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Appointment of Mr Michael Lee Cauter as a director on 2025-09-03 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
17/02/2517 February 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
17/02/2517 February 2025 | |
17/02/2517 February 2025 | |
17/02/2517 February 2025 | |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
19/02/2419 February 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
09/06/239 June 2023 | Notification of K3 Restructuring Advisory Group Limited as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Cessation of K3 Restructuring Advisory Group Limited as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Cessation of K3 Advisory Group Limited as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Cessation of K3 Capital Group Plc as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Notification of Quantuma Advisory Limited as a person with significant control on 2023-05-30 |
09/06/239 June 2023 | Notification of K3 Advisory Group Limited as a person with significant control on 2023-05-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-05 with updates |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Certificate of change of name |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
18/10/2218 October 2022 | Appointment of Mr Carl Jackson as a director on 2022-10-10 |
17/10/2217 October 2022 | Notification of K3 Capital Group Plc as a person with significant control on 2022-10-10 |
17/10/2217 October 2022 | Current accounting period extended from 2023-04-30 to 2023-05-31 |
17/10/2217 October 2022 | Appointment of Mr Andrew Robert Melbourne as a director on 2022-10-10 |
17/10/2217 October 2022 | Cessation of Michael Chamberlain as a person with significant control on 2022-10-10 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | DIRECTOR APPOINTED MR SAM CHAMBERLAIN |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/01/1428 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAMBERLAIN / 10/03/2013 |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN CHAMBERLAIN |
30/01/1330 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM AIRESIDE HOUSE 24/26 AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/01/1210 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/01/1127 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | SECRETARY'S PARTICULARS CHANGED |
10/01/0710 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | SECRETARY'S PARTICULARS CHANGED |
11/01/0611 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/01/0527 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/03/0211 March 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
24/01/0124 January 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/01/0014 January 2000 | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
01/10/991 October 1999 | REGISTERED OFFICE CHANGED ON 01/10/99 FROM: PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS LS1 4BJ |
03/06/993 June 1999 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
28/01/9928 January 1999 | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS |
01/05/981 May 1998 | REGISTERED OFFICE CHANGED ON 01/05/98 FROM: PROSPECT HOUSE 32 SOVEREIGN STREET, LEEDS LS1 4BJ |
23/01/9823 January 1998 | NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | NEW SECRETARY APPOINTED |
09/01/989 January 1998 | DIRECTOR RESIGNED |
09/01/989 January 1998 | SECRETARY RESIGNED |
05/01/985 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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