Advanced company searchLink opens in new window

QVANTHUM-CX LIMITED

Company number 12924103

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
02 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-02
  • GBP 100