Advanced company searchLink opens in new window

QUANTUM VALIDATION AUDITORS LTD

Company number 11018692

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)
11 Nov 2022 PSC07 Cessation of Muhammad Wasim as a person with significant control on 1 November 2022
10 Nov 2022 CERTNM Company name changed nexgen digital LTD\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
09 Nov 2022 AP01 Appointment of Mr Matthew Gareth Shaw as a director on 1 November 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
10 Jan 2022 CERTNM Company name changed fairgate services LTD\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 January 2021
28 May 2021 AA Total exemption full accounts made up to 31 March 2020
27 May 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 1
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 02/06/2021.
28 Jan 2021 TM01 Termination of appointment of Habib Ali as a director on 28 January 2021
28 Jan 2021 PSC01 Notification of Muhammad Wasim as a person with significant control on 28 January 2021
28 Jan 2021 PSC07 Cessation of Habib Ali as a person with significant control on 28 January 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
10 Jan 2021 AD01 Registered office address changed from , Fairgate House Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England to Fairgate House 205 Kings Road Birmingham B11 2AA on 10 January 2021
10 Jan 2021 AP01 Appointment of Mr Muhammad Wasim as a director on 1 January 2021
10 Jan 2021 AD01 Registered office address changed from , 25 Heaton Road Solihull, West Midlands, B91 2EA, United Kingdom to Fairgate House 205 Kings Road Birmingham B11 2AA on 10 January 2021
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
18 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
15 Jul 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Feb 2019 PSC01 Notification of Habib Ali as a person with significant control on 16 November 2018