Advanced company searchLink opens in new window

QUANTUM MORTGAGES LIMITED

Company number 13628831

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)
30 Nov 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 30 November 2023
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
20 Sep 2023 CH01 Director's details changed for Mr Robert Gabriel Anthony Sinclair on 11 September 2023
20 Sep 2023 CH01 Director's details changed for Mr David Kirk Johnston on 11 September 2023
20 Sep 2023 CH01 Director's details changed for Mr. Neil James Hepworth on 11 September 2023
27 Jun 2023 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 4.333
23 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2022
  • GBP 4.113
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 3.893
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2023.
26 Oct 2022 MA Memorandum and Articles of Association
26 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 SH08 Change of share class name or designation
26 Oct 2022 SH10 Particulars of variation of rights attached to shares
24 Oct 2022 CH01 Director's details changed for Dr Neil James Hepworth on 17 September 2021
24 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
17 Oct 2022 CH01 Director's details changed for Mr David Kirk Johnston on 30 September 2022
17 Oct 2022 CH01 Director's details changed for Mr Gautam Pandey on 15 July 2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 3.917
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 3.697
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 2.986
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 2.766
09 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2022
  • GBP 2.546
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 2.326
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/22
22 Dec 2021 CH01 Director's details changed for Dr Neil James Hepworth on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Mr David Kirk Johnston on 22 December 2021