- Company Overview for QUANTUM BRIDGE CAPITAL LTD (12199745)
- Filing history for QUANTUM BRIDGE CAPITAL LTD (12199745)
- People for QUANTUM BRIDGE CAPITAL LTD (12199745)
- More for QUANTUM BRIDGE CAPITAL LTD (12199745)
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
|
|
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-10
|