Advanced company searchLink opens in new window

QUANTUM RUBBER LIMITED

Company number 08411601

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)
13 Feb 2024 AA Micro company accounts made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
04 Feb 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 AP01 Appointment of Mrs Katharine Grace Watkins as a director on 16 August 2021
13 Aug 2021 TM01 Termination of appointment of Graham Christopher Dent as a director on 2 August 2021
10 Jul 2021 AP01 Appointment of Mr James Alexander Dunn as a director on 10 July 2021
25 Jun 2021 TM02 Termination of appointment of Christopher Frank Dunn as a secretary on 25 June 2021
13 May 2021 PSC02 Notification of Stratarise Limited as a person with significant control on 4 March 2021
13 May 2021 PSC07 Cessation of Christopher Frank Dunn as a person with significant control on 4 March 2021
06 Apr 2021 CH01 Director's details changed for Mr Graham Christopher Dent on 25 March 2021
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
03 Jan 2020 CH03 Secretary's details changed for Christopher Frank Dunn on 19 December 2019
03 Jan 2020 CH03 Secretary's details changed for Christopher Frank Dunn on 19 November 2019
03 Jan 2020 PSC04 Change of details for Mr Christopher Frank Dunn as a person with significant control on 19 November 2019
03 Jan 2020 CH01 Director's details changed for Mr Christopher Frank Dunn on 19 November 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 10,003.00
10 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2019 AD01 Registered office address changed from Avondale Pant Hill Rhosllanerchrugog Wrexham LL14 2DD to 4 Lees Mill Shuttle Fold Haworth Keighley BD22 8RB on 13 November 2019
10 Jun 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019