- Company Overview for QVANTHUM-CX LIMITED (12924103)
- Filing history for QVANTHUM-CX LIMITED (12924103)
- People for QVANTHUM-CX LIMITED (12924103)
- More for QVANTHUM-CX LIMITED (12924103)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | AP01 | Appointment of Miss Hoi Sien Wan as a director on 1 February 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
08 Oct 2022 | CH01 | Director's details changed for Philip Jammes Krecichwost on 7 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Jun 2022 | CH01 | Director's details changed for Filip Jozef Krecichwost on 23 May 2022 | |
25 Jun 2022 | PSC04 | Change of details for Filip Jozef Krecichwost as a person with significant control on 23 May 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne BN22 8UY England to Hillcroft House Hillcroft Business Park Whisby Road Lincoln LN6 3QJ on 12 October 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Filip Jozef Krecichwost on 9 April 2021 | |
14 Oct 2020 | CERTNM |
Company name changed qvanthum-cx LTD\certificate issued on 14/10/20
|
|
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|