TURNING QUANTUM BIOTECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAI MUI MA / 08/06/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 23 ALLENDALE ILKESTON DERBYSHIRE DE7 4LE ENGLAND

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM, 78 PARK ROAD, ILKESTON, DERBYSHIRE, DE7 5DF

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAI MUI MA / 07/06/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: 8 WING YIP BUSINESS CENTRE 395 EDGWARE ROAD LONDON NW2 6LN ENGLAND

View Document

06/01/166 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM, 6 SOLOMAN PARK, COSSALL INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 5UE

View Document

17/09/1517 September 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060344460001

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY DAI MA

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS DAI MUI MA

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JIANYING MA

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: LISON HOUSE 173 WARDOUR STREET LONDON W1F 8WT ENGLAND

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 3A SOLOMAN PARK, COSSALL INDUSTRIAL ESTATE, ILKSTON, DERBYSHIRE, DE7 5UE, UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIANYING MA / 15/02/2010

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAI MUI MA / 15/02/2010

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, UNIT 3 MERCIAN PARK MERCIAN CLOSE, MANNERS AVENUE, ILKESTON, DERBYSHIRE, DE7 8HG, UNITED KINGDOM

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY YAN XU

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 7 WAKEFIELD PARK, WAKEFIELD ROAD, BOOTLE, LIVERPOOL, L30 6TZ

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: FLAT 8 WATERFRONT HOUSE, 211 LOWER BRISTOL ROAD, BATH, SOMERSET BA2 3DQ

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information