QUANTUM CORPORATE SERVICES LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins, Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-08

View Document

06/11/246 November 2024 Progress report in a winding up by the court

View Document

14/11/2314 November 2023 Progress report in a winding up by the court

View Document

28/09/2328 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

14/11/2214 November 2022 Progress report in a winding up by the court

View Document

22/11/2122 November 2021 Progress report in a winding up by the court

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SUITE 28 DREW HOUSE 23 WHARF STREET LONDON SE8 3GG ENGLAND

View Document

25/09/1925 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008858

View Document

31/07/1931 July 2019 ORDER OF COURT TO WIND UP

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/04/188 April 2018 PREVSHO FROM 31/05/2018 TO 01/02/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MATTHEW JAMES DOUGLAS HULME

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HULME

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HULME

View Document

14/03/1814 March 2018 CESSATION OF SARAH HULME AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HULME

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE HULME / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS SARAH HULME

View Document

05/02/185 February 2018 CESSATION OF CAROLINE LUCIANA YVONNE HULME AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HULME

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS CAROLINE LUCIANA YVONNE HULME

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HULME

View Document

01/02/181 February 2018 Annual accounts for year ending 01 Feb 2018

View Accounts

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SUITE 28 DREW HOUSE WHARF STREET LONDON SE8 3GG ENGLAND

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 22A KING STREET SAFFRON WALDEN ESSEX CB10 1ES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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