QUANTUM LEAP COACHING & CONSULTANCY LIMITED
Company number 06398531
- Company Overview for QUANTUM LEAP COACHING & CONSULTANCY LIMITED (06398531)
- Filing history for QUANTUM LEAP COACHING & CONSULTANCY LIMITED (06398531)
- People for QUANTUM LEAP COACHING & CONSULTANCY LIMITED (06398531)
- More for QUANTUM LEAP COACHING & CONSULTANCY LIMITED (06398531)
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) |
---|---|---|---|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Jun 2015 | AD01 | Registered office address changed from Canterbury Innovation Cente University Road Canterbury Kent CT2 7FG to 2 Meadow Cottages Dargate Kent ME13 9EU on 23 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mrs Ana Paula Nacif on 31 May 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from 42 Queens Avenue Canterbury Kent Kent CT2 8BA on 31 October 2011 | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
02 Dec 2010 | AD01 | Registered office address changed from 198 Downhills Park Road London N17 6AP on 2 December 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Ana Paula Nacif on 1 October 2010 | |
01 Dec 2010 | CH03 | Secretary's details changed for Antony Higson on 1 October 2010 | |
17 Aug 2010 | CERTNM |
Company name changed writing matters editorial services LIMITED\certificate issued on 17/08/10
|
|
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Ana Paula Nacif on 27 October 2009 | |
16 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 |