Advanced company searchLink opens in new window

QUANTUM WILLS AND ESTATE PLANNING LTD

Company number 11671275

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)
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Aug 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
09 Jul 2024 AD01 Registered office address changed from 209 the Heights Northolt Middlesex UB5 4BX United Kingdom to C/O Quantum Uk Business Solutions Ltd, Regus, Hemel Hempstead Breakspear Park Way Hertfordshire HP2 4TZ on 9 July 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
22 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
09 May 2020 DS02 Withdraw the company strike off application
09 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
09 May 2020 PSC07 Cessation of Vrushank Jitendrakumar Vyas as a person with significant control on 9 May 2020
09 May 2020 PSC01 Notification of Vipulkumar Patel as a person with significant control on 9 May 2020
09 May 2020 TM01 Termination of appointment of Vrushank Jitendrakumar Vyas as a director on 9 May 2020
09 May 2020 AP01 Appointment of Mr Vipulkumar Patel as a director on 8 May 2020
09 May 2020 AD01 Registered office address changed from Flat 3 Roedean House Exeter Close Watford WD24 4BN England to 209 the Heights Northolt Middlesex UB5 4BX on 9 May 2020
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
29 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
12 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-12
  • GBP 100