AD01 |
New registered office address 50 Princes Street Ipswich IP1 1RJ. Change occurred on Monday 10th July 2023. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed quantum business growth LTDcertificate issued on 13/07/22
filed on: 13th, July 2022
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st March 2022
filed on: 12th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 6th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st December 2021
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st June 2021
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 21st, November 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th April 2021.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th March 2021
filed on: 10th, March 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 18th November 2018 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd June 2018
|
capital |
|