Advanced company searchLink opens in new window

QUANTUM ADVISORY LIMITED

Company number 06020436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,186.5
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
  • GBP 1,186.5
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
  • GBP 1,186.5
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