QUANTUMCLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Registered office address changed from The Hawthorns 6 North Road Cardiff CF10 3DU Wales to 3 Park Court Mews Park Place Cardiff CF10 3DQ on 2022-12-07

View Document

28/09/2228 September 2022 Registration of charge 112763130001, created on 2022-09-27

View Document

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

View Accounts

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

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

08/07/198 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/195 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 400

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O UHY HACKER YOUNG LANYON HOUSE MISSION COURT NEWPORT NP20 2DW UNITED KINGDOM

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 1.00

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCKEL

View Document

19/09/1819 September 2018 CESSATION OF JOHN PETER BRUCKEL AS A PSC

View Document

26/03/1826 March 2018 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