GLOBAL QUANTUM BRIDGES LTD
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
13/11/2413 November 2024 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 54 Bateson Drive Leavesden Watford WD25 7NB on 2024-11-13 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Certificate of change of name |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/07/2315 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Previous accounting period extended from 2022-10-30 to 2022-10-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-10-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
13/06/1913 June 2019 | CESSATION OF NIKOLAY ILINSKIY AS A PSC |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA IIINSKAYA |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / ELENA IIINSKAYA / 05/10/2018 |
08/05/198 May 2019 | COMPANY NAME CHANGED LOGOS SIM UK LTD CERTIFICATE ISSUED ON 08/05/19 |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WESTBURY 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA ILINSKAYA / 24/10/2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/08/1724 August 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 55100 |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY ILINSKIY |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 6A NEW STREET COCKERMOUTH CUMBRIA CA13 0EP ENGLAND |
18/01/1718 January 2017 | DISS40 (DISS40(SOAD)) |
17/01/1717 January 2017 | Annual return made up to 18 June 2016 with full list of shareholders |
20/12/1620 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
17/03/1617 March 2016 | Annual return made up to 18 June 2015 with full list of shareholders |
16/02/1616 February 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 96 ROBERT AVENUE ST. ALBANS HERTFORDSHIRE AL1 2QR |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF ENGLAND |
05/07/145 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 107 ROOM 81 OXFORD STREET LONDON W1D 2EU ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ROOM 509 81 OXFORD STREET LONDON W1D 2EU UNITED KINGDOM |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 81 OXFORD STREET OXFORD STREET ROOM 107 LONDON W1D 2EU ENGLAND |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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