- Company Overview for QUANTUM HEAT C.I.C. (08261143)
- Filing history for QUANTUM HEAT C.I.C. (08261143)
- People for QUANTUM HEAT C.I.C. (08261143)
- More for QUANTUM HEAT C.I.C. (08261143)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
02 Dec 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Mathieu Valat as a director on 4 February 2017 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Alan Goldwater as a director on 26 October 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Hunters Moon Reeds Lane Sayers Common Hassocks West Sussex BN6 9JG to 20 Pentland Road Worthing BN13 2PP on 4 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Nicolas Chauvin as a director on 3 May 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Tyler Van Houwelingen as a director on 4 May 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | TM01 | Termination of appointment of Julian David Hayter Saunders as a director on 30 October 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Julian David Hayter Saunders as a secretary on 30 October 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |