QUANTUMBRISK LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

13/08/2313 August 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

14/12/1914 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR JIGAR KANUBHAI PATEL / 16/05/2018

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR JIGAR KANUBHAI PATEL / 14/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM BLUEPOINT FLAT 1 203 STATION ROAD HARROW HA1 2TS ENGLAND

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JIGAR KANUBHAI PATEL / 14/07/2018

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR GIRISH KULKARNI

View Document

31/05/1831 May 2018 CESSATION OF GIRISH VITHALRAO KULKARNI AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR JIGAR KANUBHAI PATEL / 15/12/2017

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIRISH VITHALRAO KULKARNI / 18/12/2017

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM FLAT 1, LOWRY COURT 23 ARTISAN PLACE LADYSMITH ROAD HARROW HA3 5FD ENGLAND

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 12 HYACINTH COURT NURSERY ROAD HARROW MIDDLESEX HA5 2AP ENGLAND

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR GIRISH KULKARNI

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR GIRISH VITHALRAO KULKARNI

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIRISH KULKARNI / 03/02/2016

View Document

20/01/1620 January 2016 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