Advanced company searchLink opens in new window

QUANTUM FACILITIES LIMITED

Company number 13630299

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)
10 Oct 2024 AD01 Registered office address changed from 450 Bath Road West Drayton UB7 0EB England to 32a Bold Business Centre Bold Lane St. Helens WA9 4TX on 10 October 2024
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
13 Aug 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 450 Bath Road West Drayton UB7 0EB on 13 August 2024
26 Jul 2024 PSC07 Cessation of Abduvali Mardonov as a person with significant control on 14 July 2024
26 Jul 2024 PSC01 Notification of Abdulhamid Mzamil as a person with significant control on 14 July 2024
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
26 Jul 2024 AP01 Appointment of Mr Abdulhamid Mzamil as a director on 13 February 2024
18 Jul 2024 AA Unaudited abridged accounts made up to 30 September 2023
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 PSC01 Notification of Abduvali Mardonov as a person with significant control on 1 February 2024
13 Feb 2024 AP01 Appointment of Mr Abduvali Mardonov as a director on 1 February 2024
21 Jan 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 21 January 2024
21 Jan 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 21 January 2024
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
15 Jun 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 15 June 2023
08 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
08 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 8 December 2021
08 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 8 December 2021
19 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-19
  • GBP 100