QUANTUM LEAP TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Benjamin Antony St John Bamford as a director on 2025-04-11

View Document

16/04/2516 April 2025 Appointment of Mr Jonathan David Nixon as a director on 2025-04-16

View Document

17/03/2517 March 2025 Director's details changed for Mr Benjamin James Stuart on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Benjamin Antony St John Bamford on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of Benjamin Antony St John Bamford as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/03/2514 March 2025 Cessation of Emily Bamford as a person with significant control on 2025-03-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

08/01/248 January 2024 Satisfaction of charge 089214260003 in full

View Document

08/01/248 January 2024 Registration of charge 089214260004, created on 2024-01-05

View Document

03/01/243 January 2024 Satisfaction of charge 089214260001 in full

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Satisfaction of charge 089214260002 in full

View Document

28/09/2328 September 2023 Registration of charge 089214260003, created on 2023-09-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Benjamin Antony St John Bamford on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Benjamin James Stuart on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 1250

View Document

28/08/1928 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 1112

View Document

28/12/1828 December 2018 ADOPT ARTICLES 10/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANTONY ST JOHN BAMFORD / 15/08/2017

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE VALLEY CAPITAL LIMITED

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS EMILY BAMFORD / 15/08/2017

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES STUART

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089214260001

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTONY ST JOHN BAMFORD / 12/09/2016

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/144 March 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