QUANTUMKDB LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

01/12/211 December 2021 Full accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

04/08/214 August 2021 Change of details for First Derivatives Plc as a person with significant control on 2021-07-08

View Document

15/06/2115 June 2021 Appointment of Mr Michael Ryan Preston as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Robert Graham Ferguson as a director on 2021-06-15

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TONER

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONLON

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

21/03/1721 March 2017 PREVEXT FROM 13/09/2016 TO 28/02/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 13 September 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 345 OLD STREET 3RD FLOOR LONDON EC1V 9LL

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY AIDAN LUCID

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ROBERT GRAHAM FERGUSON

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR KIERAN LUCID

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ADRIAN TONER

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR BRIAN CONLON

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR JOHN JOSEPH KEARNS

View Document

29/12/1529 December 2015 CONSOLIDATION 27/07/11

View Document

22/12/1522 December 2015 SECOND FILING FOR FORM SH01

View Document

10/12/1510 December 2015 01/10/14 STATEMENT OF CAPITAL GBP 120

View Document

13/09/1513 September 2015 Annual accounts for year ending 13 Sep 2015

View Accounts

30/07/1530 July 2015 SECRETARY APPOINTED MR AIDAN CHRISTOPHER LUCID

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CASPER DUDAREC

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CASPER DUDAREC

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR KIM TANG

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM, 31A CORSHAM STREET LONDON, LONDON, N1 6DR, ENGLAND

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR CASPER MATTHEW DUDAREC

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR KIM KUEN TANG

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 13 September 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, THE CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS, LONDON, EC2M 5UU

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, 31A CORSHAM ST LONDON, LONDON, N1 6DR, ENGLAND

View Document

13/09/1413 September 2014 Annual accounts for year ending 13 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 13 September 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. KIERAN LUCID / 01/01/2014

View Document

08/11/138 November 2013 26/07/11 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1313 September 2013 Annual accounts for year ending 13 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR ATTILA VRABECZ

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR ATTILA VRABECZ

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, UNIT 1 25 HORNSEY LANE GARDENS, LONDON, N6 5NX, ENGLAND

View Document

11/07/1311 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 2

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ATTILA VRABECZ

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, 25 UNIT 1, 25 HORNSEY LANE GARDENS, LONDON, N6 5NX, ENGLAND

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED LUCIDQ LTD CERTIFICATE ISSUED ON 15/05/13

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM, FLAT 1 25 HORNSEY LANE GARDENS, LONDON, N6 5NX, ENGLAND

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM, FLAT 16 54 FOLGATE STREET, LONDON, E1 6UN, ENGLAND

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 13 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts for year ending 13 Sep 2012

View Accounts

03/10/113 October 2011 CURREXT FROM 31/07/2012 TO 13/09/2012

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, 233 EAST END ROAD, EAST FINCHLEY, LONDON, N2 8AY, ENGLAND

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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