QUANTUM LEAP TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-06 with no updates |
29/04/2529 April 2025 | Termination of appointment of Benjamin Antony St John Bamford as a director on 2025-04-11 |
16/04/2516 April 2025 | Appointment of Mr Jonathan David Nixon as a director on 2025-04-16 |
17/03/2517 March 2025 | Director's details changed for Mr Benjamin James Stuart on 2025-03-14 |
17/03/2517 March 2025 | Director's details changed for Mr Benjamin Antony St John Bamford on 2025-03-14 |
14/03/2514 March 2025 | Cessation of Benjamin Antony St John Bamford as a person with significant control on 2025-03-01 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
14/03/2514 March 2025 | Cessation of Emily Bamford as a person with significant control on 2025-03-01 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
08/01/248 January 2024 | Satisfaction of charge 089214260003 in full |
08/01/248 January 2024 | Registration of charge 089214260004, created on 2024-01-05 |
03/01/243 January 2024 | Satisfaction of charge 089214260001 in full |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Satisfaction of charge 089214260002 in full |
28/09/2328 September 2023 | Registration of charge 089214260003, created on 2023-09-27 |
27/04/2327 April 2023 | Director's details changed for Mr Benjamin Antony St John Bamford on 2023-04-27 |
27/04/2327 April 2023 | Director's details changed for Mr Benjamin James Stuart on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 1250 |
28/08/1928 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 10/12/18 STATEMENT OF CAPITAL GBP 1112 |
28/12/1828 December 2018 | ADOPT ARTICLES 10/12/2018 |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANTONY ST JOHN BAMFORD / 15/08/2017 |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE VALLEY CAPITAL LIMITED |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMILY BAMFORD / 15/08/2017 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | DIRECTOR APPOINTED MR BENJAMIN JAMES STUART |
06/10/176 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089214260001 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTONY ST JOHN BAMFORD / 12/09/2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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