- Company Overview for QUANTUM CAPITAL GROUP LTD (12094105)
- Filing history for QUANTUM CAPITAL GROUP LTD (12094105)
- People for QUANTUM CAPITAL GROUP LTD (12094105)
- Registers for QUANTUM CAPITAL GROUP LTD (12094105)
- More for QUANTUM CAPITAL GROUP LTD (12094105)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Mr. Arnaud Perdrizet on 9 January 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | CH01 | Director's details changed for Mr. Arnaud Perdrizet on 29 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
29 Sep 2022 | AD02 | Register inspection address has been changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Oct 2021 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
19 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Aug 2020 | AD03 | Register(s) moved to registered inspection location 4 the Mews Bridge Road Twickenham London TW1 1RF | |
25 Aug 2020 | AD02 | Register inspection address has been changed to 4 the Mews Bridge Road Twickenham London TW1 1RF | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr. Arnaud Benjamin Philippe Perdrizet on 9 July 2019 | |
09 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-09
|