(CS01) Confirmation statement with no updates 2023/11/16
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/17
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2021/12/31
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2021/12/31
filed on: 1st, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/17
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/17
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Meridian House 62 Station Road London E4 7BA on 2019/12/16 to 8 Henrietta Villas Henrietta Road Bath Somerset BA2 6LX
filed on: 16th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/17
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/11/17
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/10/01 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/11/17
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/01/04.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016/03/31
filed on: 10th, June 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, June 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/17
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 30th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 57 Oakleigh Avenue Oakleigh Park London N20 9JG at an unknown date to Meridian House 62 Station Road London E4 7BA
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Meridian House 62 Station Road London E4 7BA England at an unknown date to Meridian House 62 Station Road London E4 7BA
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/17
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
(CH01) On 2014/09/01 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/01 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Meridian House 62 Station Road London E4 7BA
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/09/01 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/01 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed quantum communications LIMITEDcertificate issued on 13/10/14
filed on: 13th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 57 Oakleigh Avenue Oakleigh Park London N20 9JG on 2014/09/01 to Meridian House 62 Station Road London E4 7BA
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067509500001
filed on: 15th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/17
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 52 New Town Uckfield East Sussex TN22 5DE
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/17
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 24th, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/17
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/17
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/03/18 from 52 New Town Uckfield East Sussex TN22 5DE Uk
filed on: 18th, March 2010
| address
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2009/09/14
filed on: 29th, December 2009
| capital
|
Free Download
(2 pages)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/17
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2009/10/14.
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2008
| incorporation
|
Free Download
(13 pages)
|