QUANTUM UK BUSINESS SOLUTIONS LIMITED
Company number 10510464
- Company Overview for QUANTUM UK BUSINESS SOLUTIONS LIMITED (10510464)
- Filing history for QUANTUM UK BUSINESS SOLUTIONS LIMITED (10510464)
- People for QUANTUM UK BUSINESS SOLUTIONS LIMITED (10510464)
- More for QUANTUM UK BUSINESS SOLUTIONS LIMITED (10510464)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
28 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to Breakspear Park Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 6 June 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2022 | AD01 | Registered office address changed from 209 the Heights Northolt UB5 4BX United Kingdom to 223 st. Albans Road Watford WD24 5BH on 11 October 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | PSC04 | Change of details for Mr Vipulkumar Jayantilal Patel as a person with significant control on 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
22 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from 67 Bishops Road Hayes UB3 2TF United Kingdom to 209 the Heights Northolt UB5 4BX on 28 August 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
28 Jun 2017 | TM01 | Termination of appointment of Sanjay Patel as a director on 23 June 2017 | |
05 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-05
|