- Company Overview for QUANTUM SECURITY TECHNOLOGY LTD (12200292)
- Filing history for QUANTUM SECURITY TECHNOLOGY LTD (12200292)
- People for QUANTUM SECURITY TECHNOLOGY LTD (12200292)
- Registers for QUANTUM SECURITY TECHNOLOGY LTD (12200292)
- More for QUANTUM SECURITY TECHNOLOGY LTD (12200292)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2024 | DS01 | Application to strike the company off the register | |
29 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
24 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
24 Sep 2024 | PSC04 | Change of details for Mr Keith Leonard Bedell-Pearce as a person with significant control on 13 September 2024 | |
24 Sep 2024 | PSC07 | Cessation of Nicholas Anthony Thompson as a person with significant control on 13 September 2024 | |
22 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 13 September 2024
|
|
05 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 August 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
29 Sep 2022 | PSC04 | Change of details for Mr Nicholas Anthony Thompson as a person with significant control on 9 September 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mr Nicholas Anthony Thompson as a person with significant control on 8 March 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mr Keith Leonard Bedell-Pearce as a person with significant control on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Keith Leonard Bedell-Pearce on 21 February 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 22 February 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Nicholas Anthony Thompson as a director on 9 November 2020 | |
16 Sep 2020 | AD03 | Register(s) moved to registered inspection location 30 Camp Road Farnborough Hampshire GU14 6EW | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
15 Sep 2020 | AD03 | Register(s) moved to registered inspection location 30 Camp Road Farnborough Hampshire GU14 6EW |