(CERTNM) Company name changed quantum scholars LIMITEDcertificate issued on 24/02/24
filed on: 24th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Solar House 1-9 Romford Road London E15 4LJ England on 22nd September 2021 to Kingston House, Towers Business Park Wilmslow Road Manchester M20 2LD
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2021 to 31st December 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th September 2021 to 31st August 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 30th November 2018, company appointed a new person to the position of a secretary
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 31st March 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th July 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 41 Whitcomb Street London WC2H 7DT on 14th February 2017 to Solar House 1-9 Romford Road London E15 4LJ
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th August 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2014: 1.00 GBP
capital
|
|
(AP03) On 20th June 2014, company appointed a new person to the position of a secretary
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st August 2013: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th September 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th September 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 8th, June 2011
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed charterforce LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 18th June 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th February 2010
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2010 to 30/09/2010
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 29th September 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 20th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 20th September 2009 Secretary appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 20th September 2009 Director appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 7th September 2009 Appointment terminated director
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(14 pages)
|