QUANTUM SECURITY TECHNOLOGY LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

24/09/2424 September 2024 Change of details for Mr Keith Leonard Bedell-Pearce as a person with significant control on 2024-09-13

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

24/09/2424 September 2024 Cessation of Nicholas Anthony Thompson as a person with significant control on 2024-09-13

View Document

22/09/2422 September 2024 Resolutions

View Document

05/08/245 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/09/2229 September 2022 Change of details for Mr Nicholas Anthony Thompson as a person with significant control on 2022-09-09

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

15/09/2015 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/09/2015 September 2020 SAIL ADDRESS CREATED

View Document

11/09/1911 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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