Advanced company searchLink opens in new window

QUANTUM ELECTRICAL DISTRIBUTION LTD

Company number 11116688

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)
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
31 Oct 2019 TM01 Termination of appointment of Christopher Fionda as a director on 31 October 2019
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AD01 Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Units 5 & 6 Ravenna Point Terminus Road Chichester West Sussex PO19 8GS on 2 July 2019
05 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Feb 2019 AP01 Appointment of Mr Christopher Fionda as a director on 10 January 2019
04 Feb 2019 CS01 Confirmation statement made on 18 December 2018 with updates
30 Jan 2019 AD01 Registered office address changed from Unit 8, Meadowbrook Industrial Estate Maxwell Way Crawley West Sussex RH10 9SA England to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 30 January 2019
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
04 Oct 2018 MR01 Registration of charge 111166880001, created on 4 October 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 145
02 Jul 2018 PSC01 Notification of Anthony Jenner as a person with significant control on 2 July 2018
02 Jul 2018 PSC07 Cessation of Richard Davis as a person with significant control on 2 July 2018
02 Jul 2018 AP01 Appointment of Mr Anthony Jenner as a director on 2 July 2018
12 Apr 2018 AP01 Appointment of Mr Ross Richard Seddon as a director on 11 April 2018
03 Apr 2018 AD01 Registered office address changed from 62 Worple Road Epsom KT18 7AG United Kingdom to Unit 8, Meadowbrook Industrial Estate Maxwell Way Crawley West Sussex RH10 9SA on 3 April 2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
22 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
02 Jan 2018 PSC04 Change of details for Richard David as a person with significant control on 2 January 2018
02 Jan 2018 TM01 Termination of appointment of Richard David as a director on 2 January 2018
02 Jan 2018 AP01 Appointment of Mr Richard Davis as a director on 18 December 2017
18 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-18
  • GBP 1