AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed quantum partners LIMITEDcertificate issued on 05/10/23
filed on: 5th, October 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 099493980001 in full
filed on: 2nd, July 2018
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 21st January 2018. New Address: Lombard House Cross Keys Lichfield WS13 6DN. Previous address: 18 Pilkington Buildings Roman Road Middlesbrough TS5 6DY England
filed on: 21st, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2018
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 21st, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
19th January 2018 - the day director's appointment was terminated
filed on: 21st, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2017. New Address: 18 Pilkington Buildings Roman Road Middlesbrough TS5 6DY. Previous address: Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ England
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd September 2016. New Address: Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
1st September 2016 - the day secretary's appointment was terminated
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099493980001, created on 1st February 2016
filed on: 2nd, February 2016
|
mortgage |
Free Download
|
NEWINC |
Incorporation
filed on: 13th, January 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 13th January 2016: 100.00 GBP
|
capital |
|