Advanced company searchLink opens in new window

QUANTUM ECOTEC LTD.

Company number 09773599

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
27 Oct 2020 CH01 Director's details changed for Mr Gareth Mark Hamer on 27 October 2020
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 6 Penn Lea Road Bath BA1 3RA on 15 January 2019
05 Nov 2018 TM02 Termination of appointment of Zoe Grace Anderson as a secretary on 1 November 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Nov 2018 PSC01 Notification of Gareth Hamer as a person with significant control on 1 November 2018
05 Nov 2018 PSC07 Cessation of Tejara Capital Limited as a person with significant control on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Gareth Mark Hamer as a director on 1 November 2018
05 Nov 2018 AD01 Registered office address changed from C/O Tejara Capital Limited 5th Floor Berkeley Square House Berkeley Square London W1J 6BY United Kingdom to 14 Queen Square Bath BA1 2HN on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Duncan Ritchie Smith as a director on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Miyan Mansur Mannan as a director on 1 November 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
27 Sep 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Gareth Mark Hamer as a director on 30 November 2017
13 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
20 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017