Advanced company searchLink opens in new window

QUANTUMKDB LTD

Company number 07718159

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)
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
  • ANNOTATION Clarification Allotment date of 11/07/2013
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
30 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
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
  • GBP 2
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
  • GBP 1