Advanced company searchLink opens in new window

QUANTUM INTERNATIONAL HOLDINGS LIMITED

Company number 09435188

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)
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
16 Aug 2024 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom to Unit 116 Screenworks 22 Highbury Court London N5 2EF on 16 August 2024
13 Aug 2024 CH01 Director's details changed for Mr James Newman on 13 August 2024
13 Aug 2024 PSC04 Change of details for Mr James Newman as a person with significant control on 13 August 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 Apr 2024 SH10 Particulars of variation of rights attached to shares
30 Apr 2024 SH08 Change of share class name or designation
30 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 1,077
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2024 MA Memorandum and Articles of Association
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
03 Aug 2023 PSC04 Change of details for Mr James Newman as a person with significant control on 20 July 2023
03 Aug 2023 CH01 Director's details changed for Mr James Newman on 20 July 2023
25 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2023 SH08 Change of share class name or designation
01 May 2023 MA Memorandum and Articles of Association
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
05 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 Feb 2021 PSC04 Change of details for Mr Jamie Robert Walters as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Jamie Robert Walters on 18 February 2021
16 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates