QUANTUMIZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-04-05

View Document

14/01/2514 January 2025 Change of details for Mr Syed Awsaf Mahmood as a person with significant control on 2023-08-05

View Document

13/01/2513 January 2025 Director's details changed for Mr Syed Awsaf Mahmood on 2023-08-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

20/09/2320 September 2023 Registered office address changed from 4 4 Cottage Walk Roding Lane North Woodford Green IG8 8NA England to 4 Cottage Walk Roding Lane North Woodford Green IG8 8NA on 2023-09-20

View Document

13/09/2313 September 2023 Registered office address changed from 44 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE United Kingdom to 4 4 Cottage Walk Roding Lane North Woodford Green IG8 8NA on 2023-09-13

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-05

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 54 OVERTON DRIVE ROMFORD RM6 4EA ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 06/04/19 STATEMENT OF CAPITAL GBP 1

View Document

12/05/2012 May 2020 06/04/19 STATEMENT OF CAPITAL GBP 1

View Document

12/05/2012 May 2020 06/04/19 STATEMENT OF CAPITAL GBP 2

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AWSAF MAHMOOD / 01/10/2018

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AWSAF MAHMOOD / 11/12/2019

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AWSAF MAHMOOD / 10/12/2018

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/05/195 May 2019 SECRETARY APPOINTED MS NAUSHEEN SULTANA

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED AWSAF MAHMOOD

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM FLAT 33, CUNNINGHAM COURT 73 OLIVER ROAD LONDON E10 5LE ENGLAND

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR SYED MAHMOOD

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR SYED AWSAF MAHMOOD

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SYED MAHMOOD

View Document

09/05/189 May 2018 CESSATION OF SYED AWSAF MAHMOOD AS A PSC

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR SYED ABDAL MAHMOOD

View Document

23/04/1723 April 2017 CURREXT FROM 31/01/2018 TO 05/04/2018

View Document

13/01/1713 January 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