- Company Overview for QUANTUM SCHOLARS LIMITED (04863928)
- Filing history for QUANTUM SCHOLARS LIMITED (04863928)
- People for QUANTUM SCHOLARS LIMITED (04863928)
- Charges for QUANTUM SCHOLARS LIMITED (04863928)
- More for QUANTUM SCHOLARS LIMITED (04863928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2017 | TM01 | Termination of appointment of Laura Jane Silverdale as a director on 22 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Amanda Deighton as a director on 22 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
08 May 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Feb 2017 | AD01 | Registered office address changed from 41 Whitcomb Street London WC2H 7DT England to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
13 Jan 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 5 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT to 41 Whitcomb Street London WC2H 7DT on 29 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Jonathan Charles Edward Long as a director on 29 August 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Glenn Swaby as a director on 31 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Andrew Mark Victor Church as a director on 29 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH01 | Director's details changed for Ms Laura Jane Silverdale on 13 August 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Ms Amanda Deighton on 13 August 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Ms Laura Jane Silverdale on 12 August 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |