QUANTUM AIR TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
19/01/1719 January 2017 | 04/11/16 STATEMENT OF CAPITAL GBP 450 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | STATEMENT OF COMPANY'S OBJECTS |
24/11/1624 November 2016 | VARYING SHARE RIGHTS AND NAMES |
24/11/1624 November 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
24/08/1524 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
24/08/1524 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RYAN NEIL CHESWORTH / 24/08/2015 |
20/08/1520 August 2015 | 31/07/15 STATEMENT OF CAPITAL GBP 275.00 |
20/08/1520 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
18/08/1518 August 2015 | OFF MARKET PURCHASE 225 ORDINARY SHARES/ DRAFT AGREEMENT 31/07/2015 |
03/08/153 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAWSON |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER MILES / 01/08/2015 |
03/08/153 August 2015 | DIRECTOR APPOINTED MR RYAN NEIL CHESWORTH |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 1 VICTORIA WAY CLOUGHFOLD ROSSENDALE LANCASHIRE BB4 7NY |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039047170002 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039047170001 |
30/01/1530 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / RYAN NEIL CHESWORTH / 25/01/2012 |
25/01/1225 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER MILES / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAWSON / 18/02/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/02/055 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: KINGFISHER CENTRE BURNLEY ROAD, RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8ES |
10/02/0310 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | SECRETARY RESIGNED |
08/02/028 February 2002 | NEW SECRETARY APPOINTED |
07/02/027 February 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
05/07/015 July 2001 | NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
05/07/005 July 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
27/06/0027 June 2000 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 7 DOBBIN CLOSE ROSSENDALE LANCASHIRE BB4 7TH |
24/01/0024 January 2000 | NEW SECRETARY APPOINTED |
24/01/0024 January 2000 | NEW DIRECTOR APPOINTED |
24/01/0024 January 2000 | REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 229 NETHER STREET LONDON N3 1NT |
24/01/0024 January 2000 | DIRECTOR RESIGNED |
24/01/0024 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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