Advanced company searchLink opens in new window

QUANTUM COMMS GROUP LTD

Company number 11602319

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 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Mar 2021 AD01 Registered office address changed from Unit 19 Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH England to Unit 18 Lea Hall Enterprise Park Wheelhouse Road Brereton Rugeley WS15 1LH on 10 March 2021
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
03 Oct 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 5
01 Oct 2019 PSC04 Change of details for Mrs Hayley Jayne Castles as a person with significant control on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mrs Hayley Jayne Castles on 1 October 2019
27 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 19 Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH on 27 September 2019
18 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 September 2019
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
16 Oct 2018 PSC07 Cessation of Frank Wilding as a person with significant control on 16 October 2018
04 Oct 2018 TM01 Termination of appointment of Frank Wilding as a director on 4 October 2018
03 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-03
  • GBP 2