QUANTUMA LLP
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/02/253 February 2025 | Return of final meeting in a members' voluntary winding up |
28/04/2428 April 2024 | Liquidators' statement of receipts and payments to 2024-03-06 |
30/03/2330 March 2023 | Determination |
27/03/2327 March 2023 | Registered office address changed from 15 Forlease Road Maidenhead SL6 1RX England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-27 |
16/03/2316 March 2023 | Declaration of solvency |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
15/12/2215 December 2022 | Appointment of Mr Mark William Lucas as a member on 2022-12-08 |
15/12/2215 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
09/12/229 December 2022 | Termination of appointment of Mark William Lucas as a member on 2022-12-08 |
05/12/225 December 2022 | Termination of appointment of Francis Florian Amadeus Wessely as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Andrew Watling as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Marie Wadeson as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Nicholas Charles Simmonds as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Ian William Wright as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Mark Robin Sands as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Maxine Lea Reid as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Paul Zalkin as a member on 2022-12-04 |
05/12/225 December 2022 | Termination of appointment of Jonathan Thornton as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Graham Randall as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Rehan Ahmed as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Andreas Anastasis Andronikou as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Ian Barton as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Duncan Robert Beat as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Simon James Bonney as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Sean Bucknall as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Simon Campbell as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Louise Adele Durkan as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Gordon Hodgen as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Andrew Lawrence Hosking as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Michael Kiely as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Darren Mason as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of David Patrick Meany as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Scott Milne as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Elias Paourou as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Robert Spencer Parry as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Christopher Richard Newell as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Gavin Pearson as a member on 2022-12-04 |
04/12/224 December 2022 | Termination of appointment of Tauseef Ahmed Rashid as a member on 2022-12-04 |
03/12/223 December 2022 | Confirmation statement made on 2022-10-16 with no updates |
18/11/2118 November 2021 | Group of companies' accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
26/10/1726 October 2017 | LLP MEMBER APPOINTED MR MARK ROBIN SANDS |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, LLP MEMBER IAN CADLOCK |
25/10/1725 October 2017 | LLP MEMBER APPOINTED MR MARK WILLIAM LUCAS |
25/10/1725 October 2017 | LLP MEMBER APPOINTED MR ANDREW ANASTASIS ANDRONIKOU |
16/10/1716 October 2017 | LLP MEMBER APPOINTED MR MICHAEL IAN WRIGHT |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, LLP MEMBER GARRY LOCK |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 14TH FLOOR, DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, LLP MEMBER PAUL GODDARD |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, LLP MEMBER JAMES HADDOW |
02/11/152 November 2015 | ANNUAL RETURN MADE UP TO 16/10/15 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | LLP MEMBER APPOINTED MR ANDREW WATLING |
26/05/1526 May 2015 | LLP MEMBER APPOINTED MR GRAHAM RANDALL |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, LLP MEMBER KELLY SEMKE |
11/02/1511 February 2015 | LLP MEMBER APPOINTED MR NICHOLAS CHARLES SIMMONDS |
04/11/144 November 2014 | ANNUAL RETURN MADE UP TO 16/10/14 |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 30 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ |
08/08/148 August 2014 | LLP MEMBER APPOINTED MR ANDREW LAWRENCE HOSKING |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | LLP MEMBER APPOINTED MR SIMON BONNEY |
06/02/146 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS FLORIAN AMADEUS WESSELY / 01/02/2014 |
06/02/146 February 2014 | LLP MEMBER APPOINTED MR GARRY WALLACE LOCK |
06/02/146 February 2014 | LLP MEMBER APPOINTED MR CHRISTOPHER RICHARD NEWELL |
06/02/146 February 2014 | LLP MEMBER APPOINTED MR JAMES HADDOW |
06/02/146 February 2014 | LLP MEMBER APPOINTED MR IAN MALCOLM DONALD GRAHAM CADLOCK |
06/02/146 February 2014 | LLP MEMBER APPOINTED MR FRANCIS FLORIAN AMADEUS WESSELY |
06/02/146 February 2014 | LLP MEMBER APPOINTED MR PETER JAMES HOLLAND |
06/02/146 February 2014 | APPOINTMENT TERMINATED, LLP MEMBER SARAH JACKSON |
06/02/146 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD NEWELL / 01/02/2014 |
06/02/146 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES HADDOW / 01/02/2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | ANNUAL RETURN MADE UP TO 16/10/13 |
04/11/134 November 2013 | LLP MEMBER APPOINTED MRS KELLY JOANNE SEMKE |
04/11/134 November 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / CARL JACKSON / 01/01/2013 |
04/11/134 November 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH JAYNE JACKSON / 01/01/2013 |
28/10/1328 October 2013 | LLP MEMBER APPOINTED MR PAUL ANTHONY GODDARD |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE OC3794110001 |
21/05/1321 May 2013 | PREVSHO FROM 31/10/2013 TO 31/03/2013 |
28/12/1228 December 2012 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM THE OLD BAKERY FRITHAM LYNDHURST SOUTHAMPTON HAMPSHIRE SO43 7HJ UNITED KINGDOM |
26/11/1226 November 2012 | COMPANY NAME CHANGED SJJACKSON LLP CERTIFICATE ISSUED ON 26/11/12 |
16/10/1216 October 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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