- Company Overview for QUANTUMKDB LTD (07718159)
- Filing history for QUANTUMKDB LTD (07718159)
- People for QUANTUMKDB LTD (07718159)
- More for QUANTUMKDB LTD (07718159)
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) |
---|---|---|---|
11 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
11 Jan 2016 | TM01 | Termination of appointment of Kieran Lucid as a director on 8 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 | |
11 Jan 2016 | AP03 | Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Brian Conlon as a director on 8 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Adrian Toner as a director on 8 January 2016 | |
29 Dec 2015 | SH02 | Consolidation of shares on 27 July 2011 | |
22 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
30 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | TM01 | Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 | |
30 Jul 2015 | AP03 | Appointment of Mr Aidan Christopher Lucid as a secretary on 30 July 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Kim Kuen Tang as a director on 29 May 2015 | |
10 Jan 2015 | AD01 | Registered office address changed from , 31a Corsham Street London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 10 January 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr Casper Matthew Dudarec as a director on 29 September 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 13 September 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from , 31a Corsham St London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from , the City Business Centre 2 London Wall Buildings, London, EC2M 5UU to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 13 September 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Mr. Kieran Lucid on 1 January 2014 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2011
|