Advanced company searchLink opens in new window

QUANTUM UK BUSINESS SOLUTIONS LIMITED

Company number 10510464

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)
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
  • GBP 2