QUANTUM LEAP TECHNOLOGY LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONE

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE STUBBINS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE FARMER

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR STEVE FARMER

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS LOUISE STUBBINS

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 3 JUSTINIAN CLOSE HUCKNALL NOTTINGHAM NG15 8GR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM STUBBINS

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR STEPHEN GEORGE BONE

View Document

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

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/11/159 November 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE STUBBINS

View Document

10/02/1410 February 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