Advanced company searchLink opens in new window

QUANTUMBLACK VISUAL ANALYTICS LIMITED

Company number 07630562

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 May 2019 TM01 Termination of appointment of Simon Guy Williams as a director on 24 May 2019
28 May 2019 TM01 Termination of appointment of Sven Geert Smit as a director on 27 March 2019
28 May 2019 TM01 Termination of appointment of Christopher Martin Wigley as a director on 27 March 2019
28 May 2019 TM01 Termination of appointment of Kevin Speicher as a director on 20 March 2019
28 May 2019 TM01 Termination of appointment of Jacomo Corbo as a director on 24 May 2019
28 May 2019 TM01 Termination of appointment of Simon Bourton as a director on 24 May 2019
28 May 2019 TM01 Termination of appointment of Robert Andrew Sternfels as a director on 20 March 2019
28 May 2019 TM01 Termination of appointment of Brian Waggoner Nocco as a director on 19 March 2019
28 May 2019 TM01 Termination of appointment of William Joseph Wiseman as a director on 19 April 2019
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
18 May 2017 AP01 Appointment of Mr Christopher Martin Wigley as a director on 17 May 2017
20 Jan 2017 AA Full accounts made up to 31 December 2015
03 Nov 2016 AD01 Registered office address changed from 3rd Floor 12 Carthusian Street London EC1M 6EB to 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 3 November 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5.10614
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 5.11
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
21 Dec 2015 AP01 Appointment of Mr Robert Andrew Sternfels as a director on 11 December 2015
21 Dec 2015 AP01 Appointment of Mr William Joseph Wiseman as a director on 11 December 2015