QUANTUM BASE HOLDINGS PLC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of Mr Phillip Speed as a director on 2025-07-28 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-04 with updates |
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
19/05/2519 May 2025 | Notification of a person with significant control statement |
19/05/2519 May 2025 | Cessation of Phillip Speed as a person with significant control on 2025-04-04 |
19/05/2519 May 2025 | Cessation of Robert James Young as a person with significant control on 2025-04-04 |
16/05/2516 May 2025 | Register(s) moved to registered inspection location 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
16/05/2516 May 2025 | Director's details changed for Mr Thomas Robert Taylor on 2025-04-29 |
16/05/2516 May 2025 | Register inspection address has been changed to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
30/04/2530 April 2025 | Appointment of Mr Adrian Collins as a director on 2025-04-04 |
30/04/2530 April 2025 | Appointment of Ms Lucy Constance Tarleton as a director on 2025-04-04 |
30/04/2530 April 2025 | Appointment of Mr David Edward Spencer Broadbent as a director on 2025-04-04 |
17/04/2517 April 2025 | Sub-division of shares on 2025-03-31 |
10/04/2510 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Sub-division of shares on 2025-03-31 |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Resolutions |
09/04/259 April 2025 | Particulars of variation of rights attached to shares |
09/04/259 April 2025 | Change of share class name or designation |
09/04/259 April 2025 | Change of share class name or designation |
09/04/259 April 2025 | Particulars of variation of rights attached to shares |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
27/03/2527 March 2025 | Termination of appointment of Peter Wild as a director on 2025-03-21 |
28/01/2528 January 2025 | Resolutions |
28/01/2528 January 2025 | Auditor's report |
28/01/2528 January 2025 | Auditor's statement |
28/01/2528 January 2025 | Balance Sheet |
28/01/2528 January 2025 | Certificate of re-registration from Private to Public Limited Company |
28/01/2528 January 2025 | Re-registration of Memorandum and Articles |
28/01/2528 January 2025 | Re-registration from a private company to a public company including appointment of secretary(s) |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-04-30 |
20/12/2420 December 2024 | Consolidation of shares on 2024-12-16 |
18/12/2418 December 2024 |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
26/09/2426 September 2024 | Appointment of Mr Thomas Robert Taylor as a director on 2024-09-05 |
17/07/2417 July 2024 | Second filing of Confirmation Statement dated 2024-05-04 |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-04 with updates |
16/04/2416 April 2024 | Director's details changed for Mr Peter Wild on 2024-04-16 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Appointment of Mr Mark Joseph Fahy as a director on 2024-02-13 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-04-30 |
03/11/233 November 2023 | Appointment of Mr Peter Wild as a director on 2023-10-20 |
20/10/2320 October 2023 | Termination of appointment of Phillip Speed as a director on 2023-10-19 |
10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Director's details changed for Mr Phillip Speed on 2022-05-11 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-09-23 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES YOUNG |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP SPEED / 10/03/2020 |
02/04/202 April 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 13.21285 |
30/03/2030 March 2020 | DIRECTOR APPOINTED DR ROBERT JAMES YOUNG |
06/03/206 March 2020 | 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