Advanced company searchLink opens in new window

QUARTAM CAPITAL LTD

Company number 08784231

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)
06 Dec 2017 CH01 Director's details changed for Ms Eleanor Sophie Vera Maria Hope-Bell on 5 December 2017
05 Dec 2017 PSC04 Change of details for Mr Joel Francis Hope-Bell as a person with significant control on 4 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Joel Francis Hope-Bell on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Joel Francis Hope-Bell on 4 December 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Nov 2016 CH01 Director's details changed for Mr Joel Francis Hope-Bell on 8 November 2016
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 200.00
01 Mar 2016 AD01 Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 1 March 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AP01 Appointment of Eleanor Sophie Hope-Bell as a director on 4 January 2016
26 Feb 2016 CERTNM Company name changed jhb capital LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 CONNOT Change of name notice
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)