- Company Overview for QUANTUM HOLDING MIDCO 2 LIMITED (12077691)
- Filing history for QUANTUM HOLDING MIDCO 2 LIMITED (12077691)
- People for QUANTUM HOLDING MIDCO 2 LIMITED (12077691)
- Charges for QUANTUM HOLDING MIDCO 2 LIMITED (12077691)
- More for QUANTUM HOLDING MIDCO 2 LIMITED (12077691)
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) |
---|---|---|---|
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
30 Mar 2021 | MR04 | Satisfaction of charge 120776910001 in full | |
30 Mar 2021 | MR04 | Satisfaction of charge 120776910002 in full | |
27 Mar 2021 | MR01 | Registration of charge 120776910003, created on 17 March 2021 | |
27 Mar 2021 | MR01 | Registration of charge 120776910004, created on 17 March 2021 | |
18 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
18 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
20 Dec 2019 | MR01 | Registration of charge 120776910002, created on 19 December 2019 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 3 October 2019
|
|
25 Oct 2019 | AA01 | Current accounting period shortened from 31 December 2020 to 31 December 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Charles Henry Welham as a director on 3 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Xavier Jean Robert as a director on 3 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Norman Le Jean Merritt Jr as a director on 3 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 1 Appold Street London EC2A 2UT on 17 October 2019 | |
10 Oct 2019 | MR01 | Registration of charge 120776910001, created on 26 September 2019 | |
02 Jul 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 December 2020 | |
01 Jul 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 December 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|