- Company Overview for QUANTUM VALIDATION AUDITORS LTD (11018692)
- Filing history for QUANTUM VALIDATION AUDITORS LTD (11018692)
- People for QUANTUM VALIDATION AUDITORS LTD (11018692)
- Charges for QUANTUM VALIDATION AUDITORS LTD (11018692)
- More for QUANTUM VALIDATION AUDITORS LTD (11018692)
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
|
|
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
|
|
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
|
|
28 Jan 2021 | CS01 |
Confirmation statement made on 28 January 2021 with updates
|
|
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
|
|
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 |