GLOBAL QUANTUM BRIDGES LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/07/2315 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Previous accounting period extended from 2022-10-30 to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

13/06/1913 June 2019 CESSATION OF NIKOLAY ILINSKIY AS A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA IIINSKAYA

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / ELENA IIINSKAYA / 05/10/2018

View Document

08/05/198 May 2019 COMPANY NAME CHANGED LOGOS SIM UK LTD CERTIFICATE ISSUED ON 08/05/19

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA ILINSKAYA / 24/10/2018

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 55100

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY ILINSKIY

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 6A NEW STREET COCKERMOUTH CUMBRIA CA13 0EP ENGLAND

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 96 ROBERT AVENUE ST. ALBANS HERTFORDSHIRE AL1 2QR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Document

05/07/145 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 107 ROOM 81 OXFORD STREET LONDON W1D 2EU ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ROOM 509 81 OXFORD STREET LONDON W1D 2EU UNITED KINGDOM

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 81 OXFORD STREET OXFORD STREET ROOM 107 LONDON W1D 2EU ENGLAND

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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