QUANTUMTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Register inspection address has been changed from Iveco House Station Road Watford Hertfordshire WD171TA United Kingdom to Suite 9 30 Bancroft Hitchin SG5 1LE

View Document

25/03/2525 March 2025 Second filing for the notification of Linda Robinson as a person with significant control

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBINSON / 01/01/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ROBINSON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 Notification of Linda Robinson as a person with significant control on 2019-03-10

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBINSON / 10/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBINSON / 01/09/2017

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBINSON / 01/02/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA ROBINSON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROBINSON / 26/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DANIEL ROBINSON / 26/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DANIEL ROBINSON / 14/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROBINSON / 14/11/2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 79 BALMORAL ROAD WATFORD HERTFORDSHIRE WD24 4EU

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED LINDA ROBINSON

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 60A MARLBOROUGH ROAD WATFORD HERTFORDSHIRE WD18 0QB

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 44 PARK CENTRAL BOW QUARTER FAIRFIELD ROAD BOW LONDON E3 2US

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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