Advanced company searchLink opens in new window

QUANTUM BASE HOLDINGS PLC

Company number 12502915

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)
28 Jan 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2025 MAR Re-registration of Memorandum and Articles
28 Jan 2025 BS Balance Sheet
28 Jan 2025 AUDR Auditor's report
28 Jan 2025 CERT5 Certificate of re-registration from Private to Public Limited Company
28 Jan 2025 AUDS Auditor's statement
28 Jan 2025 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
24 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
20 Dec 2024 SH02 Consolidation of shares on 16 December 2024
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 50,039.9927
18 Dec 2024 SH19 Statement of capital on 18 December 2024
  • GBP 50,039.99270
18 Dec 2024 SH20 Statement by Directors
18 Dec 2024 CAP-SS Solvency Statement dated 16/12/24
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & consolidate 16/12/2024
  • RES14 ‐ Capitalise £50,022.5858 16/12/2024
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 17.4069
26 Sep 2024 AP01 Appointment of Mr Thomas Robert Taylor as a director on 5 September 2024
17 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 4 May 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 16.61795
24 May 2024 CS01 04/05/24 Statement of Capital gbp 16.61795
16 Apr 2024 CH01 Director's details changed for Mr Peter Wild on 16 April 2024
01 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 MA Memorandum and Articles of Association
13 Feb 2024 AP01 Appointment of Mr Mark Joseph Fahy as a director on 13 February 2024
11 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
03 Nov 2023 AP01 Appointment of Mr Peter Wild as a director on 20 October 2023