QUANTUMA ADVISORY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

19/02/2419 February 2024

View Document

23/08/2323 August 2023 Registered office address changed from 7th Floor, St Andrew's House 18-20 st. Andrew Street London EC4A 3AG United Kingdom to 20 st. Andrew Street London EC4A 3AG on 2023-08-23

View Document

14/08/2314 August 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL England to 7th Floor, St Andrew's House 18-20 st. Andrew Street London EC4A 3AG on 2023-08-14

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

24/05/2324 May 2023 Registration of charge 127439370002, created on 2023-05-12

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Satisfaction of charge 127439370001 in full

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/04/227 April 2022 Resolutions

View Document

04/04/224 April 2022 Director's details changed for Mr Andrew Robert Melbourne on 2022-03-29

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

24/08/2024 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 28426502

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM KBS HOUSE, 5 SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT ENGLAND

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/2015 August 2020 ADOPT ARTICLES 31/07/2020

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ANDREW ROBERT MELBOURNE

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JOHN STEPHEN RIGBY

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL UNITED KINGDOM

View Document

11/08/2011 August 2020 CURRSHO FROM 31/07/2021 TO 31/05/2021

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 CAPITAL GROUP HOLDINGS LIMITED

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 CAPITAL GROUP PLC

View Document

11/08/2011 August 2020 CESSATION OF K3 CAPITAL GROUP PLC AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF MARK WILLIAM LUCAS AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF CARL STUART JACKSON AS A PSC

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED MARLUCA LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

15/07/2015 July 2020 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