Advanced company searchLink opens in new window

QUANTUM TECHNICAL LIMITED

Company number 11087056

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)
14 Sep 2021 TM02 Termination of appointment of Louise Green as a secretary on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Louise Green as a director on 14 September 2021
14 Sep 2021 AP03 Appointment of Mr David Perry Punter as a secretary on 14 September 2021
06 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jan 2021 AD01 Registered office address changed from Office Suite 3, Corner House Albert Road 2 Albert Road Ripley Derbyshire DE5 3FZ England to 48 Oaklands Road Rodley Leeds LS13 1LQ on 25 January 2021
22 Dec 2020 TM02 Termination of appointment of David Punter as a secretary on 22 December 2020
04 Nov 2020 CH01 Director's details changed for Mr David Perry Punter on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Nirmal Saranna on 4 November 2020
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
20 Nov 2019 AP03 Appointment of Ms Louise Green as a secretary on 19 November 2019
20 Nov 2019 AP01 Appointment of Mrs Louise Green as a director on 19 November 2019
20 Nov 2019 TM01 Termination of appointment of Julie Marie Eley as a director on 15 November 2019
28 Aug 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 AD01 Registered office address changed from 17 Amber Heights Ripley Derbyshire DE5 3SP United Kingdom to Office Suite 3, Corner House Albert Road 2 Albert Road Ripley Derbyshire DE5 3FZ on 16 August 2019
11 Jul 2019 TM01 Termination of appointment of Paul David Sykes as a director on 11 July 2019
31 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
31 May 2019 AP01 Appointment of Mr Nirmal Saranna as a director on 17 April 2019
31 May 2019 PSC08 Notification of a person with significant control statement
31 May 2019 PSC07 Cessation of Laura May March as a person with significant control on 8 April 2019
31 May 2019 PSC07 Cessation of David Perry Punter as a person with significant control on 8 April 2019
31 May 2019 PSC07 Cessation of Louise Green as a person with significant control on 8 April 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 500
31 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 500
31 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 500