QUANTUM TECHNICAL LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Registered office address changed from 46 Oaklands Road Oaklands Road Rodley Leeds United Kingdom LS13 1LQ England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-07-16

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of affairs

View Document

14/03/2414 March 2024 Termination of appointment of David Perry Punter as a director on 2024-03-01

View Document

02/01/242 January 2024 Registered office address changed from 48 Oaklands Road Rodley Leeds LS13 1LQ England to 46 Oaklands Road Oaklands Road Rodley Leeds United Kingdom LS13 1LQ on 2024-01-02

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-30

View Document

05/09/235 September 2023 Appointment of Mr Michael Edward Walker as a director on 2023-06-30

View Document

05/09/235 September 2023 Notification of Amber Heights Consulting Limited as a person with significant control on 2017-11-29

View Document

05/09/235 September 2023 Change of details for Amber Heights Consulting Limited as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Cessation of David Perry Punter as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Cessation of Nirmal Saranna as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Cessation of Louise Green as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Nirmal Saranna as a director on 2023-08-24

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

15/05/2215 May 2022 Notification of David Perry Punter as a person with significant control on 2021-10-05

View Document

15/05/2215 May 2022 Withdrawal of a person with significant control statement on 2022-05-15

View Document

15/05/2215 May 2022 Notification of Louise Green as a person with significant control on 2021-10-05

View Document

15/05/2215 May 2022 Notification of Nirmal Saranna as a person with significant control on 2021-10-05

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/12/2110 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM OFFICE SUITE 3, CORNER HOUSE ALBERT ROAD 2 ALBERT ROAD RIPLEY DERBYSHIRE DE5 3FZ ENGLAND

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY DAVID PUNTER

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SARANNA / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY PUNTER / 04/11/2020

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MRS LOUISE GREEN

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MS LOUISE GREEN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE ELEY

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 17 AMBER HEIGHTS RIPLEY DERBYSHIRE DE5 3SP UNITED KINGDOM

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 CESSATION OF DAVID PERRY PUNTER AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF LOUISE GREEN AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF LAURA MAY MARCH AS A PSC

View Document

31/05/1931 May 2019 NOTIFICATION OF PSC STATEMENT ON 08/04/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR NIRMAL SARANNA

View Document

31/05/1931 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1931 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1931 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1931 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1931 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 500

View Document

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

View Accounts

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARCH

View Document

04/01/194 January 2019 CESSATION OF JOSEPH MARCH AS A PSC

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

20/06/1820 June 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS JULIE MARIE ELEY

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR PAUL DAVID SYKES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARCH

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANCHIT CHANDRAN LTD.


  • 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