- Company Overview for QUANTUM LEGAL LIMITED (07006844)
- Filing history for QUANTUM LEGAL LIMITED (07006844)
- People for QUANTUM LEGAL LIMITED (07006844)
- Charges for QUANTUM LEGAL LIMITED (07006844)
- Insolvency for QUANTUM LEGAL LIMITED (07006844)
- More for QUANTUM LEGAL LIMITED (07006844)
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) |
---|---|---|---|
03 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Rajni Kadir as a director on 1 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Ashiq Husen Patel as a director on 1 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Ashiq Husen Patel as a secretary on 1 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
28 Sep 2016 | AP01 | Appointment of Mr Asif Mahmood Timol as a director on 23 August 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG to The Chambers Bridgeman House Bridgeman Street Bolton Greater Manchester BL3 6BY on 13 September 2016 | |
15 Aug 2016 | AP01 | Appointment of Firdaus Daud Mogra as a director on 1 August 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
14 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
13 Sep 2012 | CH03 | Secretary's details changed for Ashiq Husen Patel on 1 June 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Rajni Kadir on 1 June 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Ashiq Husen Patel on 1 June 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
23 Jun 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Jan 2011 | TM01 | Termination of appointment of Nicholas Berry as a director | |
07 Dec 2010 | AD01 | Registered office address changed from 18 Harbury Close Bolton BL3 4JY on 7 December 2010 |