QUANTAM OUTSOURCE LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Appointment of Mr Mahboob Hussain Lal as a director on 2023-03-17

View Document

23/07/2423 July 2024 Termination of appointment of Damian Konrad Kolek as a director on 2023-03-17

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

17/03/2317 March 2023 Registered office address changed from 18 Griffin Road Birmingham B23 7EE England to Room S51 Kings Road Tyseley Birmingham B11 2AA on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mr Damian Konrad Kolek as a director on 2023-03-17

View Document

17/03/2317 March 2023 Cessation of Nylia Jabeen Ahmed as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Nylia Jabeen Ahmed as a director on 2023-03-17

View Document

15/09/2215 September 2022 Notification of Nylia Jabeen Ahmed as a person with significant control on 2022-09-09

View Document

05/04/225 April 2022 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 2022-04-05

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA UNITED KINGDOM

View Document

13/03/1813 March 2018 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