Advanced company searchLink opens in new window

QUANTUM BRIDGE CAPITAL LTD

Company number 12199745

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)
13 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
08 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Jan 2022 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 36 Scotts Road Bromley BR1 3QD on 28 January 2022
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
05 Nov 2020 PSC07 Cessation of James Edward William Curliss as a person with significant control on 22 September 2020
05 Nov 2020 PSC07 Cessation of Thomas Nathaniel Benn as a person with significant control on 22 September 2020
05 Nov 2020 PSC01 Notification of Edward Oscar Iloh as a person with significant control on 22 September 2020
21 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
22 Sep 2020 TM01 Termination of appointment of Thomas Nathaniel Benn as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of James Edward William Curliss as a director on 22 September 2020
22 Sep 2020 AP01 Appointment of Mr Richard Laurence Ndem as a director on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from 70 Pall Mall London SW1Y 5ES United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 22 September 2020
01 May 2020 CH01 Director's details changed for Mr Thomas Nathaniel Benn on 10 September 2019
01 May 2020 PSC04 Change of details for Mr Thomas Nathaniel Benn as a person with significant control on 10 September 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 120
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 100