QUANTUM-H LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Carlos Muiño Rodriguez on 2025-03-03

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

02/12/242 December 2024 Director's details changed for Carlos Muiño Rodriguez on 2024-11-29

View Document

08/11/248 November 2024 Termination of appointment of Lara Hanson as a director on 2024-11-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Director's details changed for Carlos Rodriguez Muiño on 2022-10-14

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Lara Hanson as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Casimir Charles Samuel Harlow as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Carlos Rodriguez Muiño as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Amy Marie Samuel as a director on 2022-10-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 25/11/20 STATEMENT OF CAPITAL GBP 9000.0

View Document

10/02/2110 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/212 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2020

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

05/11/205 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PARKER

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED QREWARDS LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

15/02/1915 February 2019 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM TAJ / 21/08/2018

View Document

07/03/187 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 9000

View Document

06/03/186 March 2018 DIRECTOR APPOINTED GARY PARKER

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON SAMUEL

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEON SAMUEL / 23/02/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR DAVID RICHARD CUTLER

View Document

02/03/182 March 2018 CESSATION OF SPEAFI LIMITED AS A PSC

View Document

02/03/182 March 2018 DIRECTOR APPOINTED NADEEM TAJ

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ROLES

View Document

01/03/181 March 2018 ADOPT ARTICLES 12/02/2018

View Document

16/02/1816 February 2018 SUB-DIVISION 01/02/18

View Document

13/02/1813 February 2018 ORDINARY SHARES OF £1.OO IN THE CAPITAL OF THE COMPANY BE SUB DIVIDEDINTO 10 ORDINARY SHARES OF £0.10 EACH 01/02/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR LEON SAMUEL

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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