QUANTUM GROUP 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

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

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

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

24/01/2424 January 2024 Group of companies' accounts made up to 2023-05-31

View Document

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

View Document

14/06/2314 June 2023 Satisfaction of charge 094280730001 in full

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

11/11/2211 November 2022 Group of companies' accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

09/02/219 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/218 February 2021 08/09/20 STATEMENT OF CAPITAL GBP 50.00

View Document

08/02/218 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094280730002

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD MORRIS / 08/09/2020

View Document

02/12/202 December 2020 CESSATION OF JUSTIN LLOYD PITMAN AS A PSC

View Document

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

View Document

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

View Accounts

27/05/2027 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 31/10/18 STATEMENT OF CAPITAL GBP 100.00

View Document

18/03/1918 March 2019 SUB-DIVISION 31/10/18

View Document

05/03/195 March 2019 SUB DIVISION/ APPRVAL OF SHARE RIGHTS CHANGES OF ORDINARY AND ORDINARY A 31/10/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094280730001

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/01/1822 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

22/03/1722 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/02/177 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD MORRIS / 09/02/2016

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRUNSMILL .S.O. LTD


  • 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