QUANTUM DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Kim Jannette Stevenson as a director on 2025-04-30

View Document

10/01/2510 January 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/08/2311 August 2023 Appointment of Ms Kim Jannette Stevenson as a director on 2023-08-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098123370002

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PITMAN

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098123370001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 4 THE PAVILIONS 31 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EB ENGLAND

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information