- Company Overview for QUANTUM ADVISORY LIMITED (06020436)
- Filing history for QUANTUM ADVISORY LIMITED (06020436)
- People for QUANTUM ADVISORY LIMITED (06020436)
- More for QUANTUM ADVISORY LIMITED (06020436)
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) |
---|---|---|---|
26 Apr 2019 | AP01 | Appointment of Ms Elizabeth Manya Craigmile Binysh as a director on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mrs Jane Baldwin as a director on 24 April 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Cypress House Pascal Close St. Mellons Cardiff CF3 0LW Wales to Merlin House, No 1 Langstone Business Park Priory Drive Langstone Newport NP18 2HJ on 20 June 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Northwood Registrars Limited as a secretary on 19 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Andrew Reid-Jones as a director on 25 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of David John Deidun as a director on 29 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Robert Huw Davies as a director on 25 May 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from Summers House Pascal Close St. Mellons Cardiff CF3 0LW to Cypress House Pascal Close St. Mellons Cardiff CF3 0LW on 23 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Martin Robert Coombes on 14 December 2012 | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Quantum House, Pascal Close St. Mellons Cardiff South Glamorgan CF3 0LW on 18 September 2012 | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |