QUANTUM SOLUTIONS (LONDON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 25/04/2425 April 2024 | Voluntary strike-off action has been suspended |
| 25/04/2425 April 2024 | Voluntary strike-off action has been suspended |
| 17/04/2417 April 2024 | Application to strike the company off the register |
| 15/04/2415 April 2024 | Appointment of Ms Ria Durriyah Kudrati as a director on 2024-04-15 |
| 15/04/2415 April 2024 | Termination of appointment of Juzar Kudrati as a director on 2024-04-15 |
| 09/08/239 August 2023 | Compulsory strike-off action has been suspended |
| 09/08/239 August 2023 | Compulsory strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 04/05/234 May 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 15/02/2115 February 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 101 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/01/2030 January 2020 | PREVSHO FROM 01/05/2019 TO 30/04/2019 |
| 26/01/2026 January 2020 | PREVEXT FROM 29/04/2019 TO 01/05/2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18 |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 7 BRIAR RHYDDING BRIAR RHYDDING BAILDON BD17 7JW ENGLAND |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
| 18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 54 BAILDON MILLS NORTHGATE SHIPLEY WEST YORKSHIRE BD17 6JX |
| 21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
| 22/01/1722 January 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 29 April 2015 |
| 08/05/158 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 29/04/1529 April 2015 | Annual accounts for year ending 29 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 29 April 2014 |
| 09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts for year ending 29 Apr 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 29 April 2013 |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 29 April 2012 |
| 17/05/1317 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 29/04/1329 April 2013 | Annual accounts for year ending 29 Apr 2013 |
| 24/04/1324 April 2013 | PREVSHO FROM 30/04/2012 TO 29/04/2012 |
| 26/01/1326 January 2013 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
| 08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 29/04/1229 April 2012 | Annual accounts for year ending 29 Apr 2012 |
| 05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUZAR KUDRATI / 04/04/2012 |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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