QUANTUM BASE LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

16/05/2516 May 2025 Change of details for Quantum Base Holdings Limited as a person with significant control on 2025-01-28

View Document

16/05/2516 May 2025 Director's details changed for Mr Thomas Robert Taylor on 2025-04-29

View Document

27/03/2527 March 2025 Termination of appointment of Peter Wild as a director on 2025-03-21

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Appointment of Mr Thomas Robert Taylor as a director on 2024-09-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Peter Wild on 2024-04-16

View Document

13/02/2413 February 2024 Appointment of Mr Mark Joseph Fahy as a director on 2024-02-13

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Appointment of Mr Peter Wild as a director on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Phillip Speed as a director on 2023-10-19

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Director's details changed for Mr Phillip Speed on 2022-05-11

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

07/07/207 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CESSATION OF ROBERT YOUNG AS A PSC

View Document

02/04/202 April 2020 CESSATION OF PHILLIP SPEED AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUANTUM BASE HOLDINGS LIMITED

View Document

24/01/2024 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/2021 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 13.26285

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 13.0676

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT YOUNG / 29/03/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

08/05/188 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 12.79425

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT YOUNG

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP SPEED

View Document

01/02/181 February 2018 16/10/17 STATEMENT OF CAPITAL GBP 12.4102

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 SUB-DIVISION 16/10/17

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 SUB DIVISION 16/10/2017

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 21/02/17 STATEMENT OF CAPITAL GBP 11.33

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 10.935

View Document

13/06/1613 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 11/03/16 STATEMENT OF CAPITAL GBP 10.760

View Document

24/05/1624 May 2016 05/01/16 STATEMENT OF CAPITAL GBP 10.59

View Document

20/05/1620 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1620 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1521 December 2015 SECOND FILING FOR FORM SH01

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 10.59

View Document

04/06/154 June 2015 SUB-DIVISION 30/03/15

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/154 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 10.535

View Document

02/04/152 April 2015 DIRECTOR APPOINTED DR ROBERT YOUNG

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 ADOPT ARTICLES 15/08/2014

View Document

23/09/1423 September 2014 SUB-DIVISION 15/08/14

View Document

23/09/1423 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 10.05

View Document

16/07/1416 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 26/04/14 STATEMENT OF CAPITAL GBP 10

View Document

24/04/1324 April 2013 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