QUMIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Termination of appointment of Thomas Robert, William Nixon as a director on 2024-03-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Termination of appointment of Shufan Zhao as a director on 2022-12-31

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital on 2023-01-11

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR KELVIN AU

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PENG YAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 221.31

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080328110002

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 201.19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MS SHUFAN ZHAO

View Document

08/04/198 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 173.57

View Document

08/04/198 April 2019 ADOPT ARTICLES 21/03/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PENG YAN

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR KELVIN WING-WAH AU

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MA / 25/06/2018

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REICH

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATTS-MORGAN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/11/1619 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080328110002

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PENG YAN

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR NIGEL JOHN WATTS-MORGAN

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080328110001

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR DAVID SIGMUND REICH

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICK RINES

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD STARKEY

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITAKER

View Document

30/03/1530 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 164.81

View Document

30/03/1530 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1525 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 161.81

View Document

25/03/1525 March 2015 SUB-DIVISION
04/12/14

View Document

25/03/1525 March 2015 SUB-DIVISION
04/12/14

View Document

25/03/1525 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1519 March 2015 09/12/14 STATEMENT OF CAPITAL GBP 122.66

View Document

02/03/152 March 2015 SUB-DIVISION
04/12/14

View Document

02/03/152 March 2015 SUB-DIVISION
04/12/14

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 121.10

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX GUNTERT

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REICH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR DAVID REICH

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICHOLAS, LEE-CHUAN GUNTERT / 11/09/2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REICH

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 120.10

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 DIRECTOR APPOINTED MR DAVID SIGMUND REICH

View Document

16/04/1416 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 101.90

View Document

08/04/148 April 2014 ARTICLES CONTAIN NO REFERENCE TO AUTHORISED SHARE CAPITAL 31/03/2014

View Document

08/04/148 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/148 April 2014 ADOPT ARTICLES 31/03/2014

View Document

03/04/143 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ALEX NICHOLAS, LEE-CHUAN GUNTERT

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR THOMAS ROBERT, WILLIAM NIXON

View Document

25/03/1425 March 2014 ADOPT ARTICLES 21/02/2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM, 7 MOLYNEUX STREET, LONDON, W1H 5HP, ENGLAND

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 ADOPT ARTICLES 30/04/2013

View Document

04/06/134 June 2013 SUB-DIVISION 30/04/13

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR REGINALD JOHN STARKEY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR JEREMY STEWART WHITAKER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR NICK RINES

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PENG YAN

View Document

16/05/1316 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PENG YAN

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED ARNOLD MA

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD MA

View Document

17/04/1217 April 2012 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