CS01 |
Confirmation statement with updates 2024/01/28
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed quantum global solutions LIMITEDcertificate issued on 02/08/23
filed on: 2nd, August 2023
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 2nd, August 2023
| change of name
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/07/26. New Address: Unit 1 Exchange Street East Liverpool L2 3AB. Previous address: Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB England
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/07/26
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/26.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/07/26 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/26
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/07/26 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/26. New Address: Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/06/13 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/07/05
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/05. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit House Speke Boulevard Liverpool L24 9HZ England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/05. New Address: Unit House Speke Boulevard Liverpool L24 9HZ. Previous address: 300 st. Marys Road Garston Liverpool L19 0NQ England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/03/31, originally was 2022/07/29.
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/02. New Address: 300 st. Marys Road Garston Liverpool L19 0NQ. Previous address: Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/30
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/29
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/01
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2022/01/01
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/01.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/29
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/29 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/29. New Address: Berkeley Square House Berkeley Square London Greater London W1J 6BD. Previous address: 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/30
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/21
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/09/21
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/21.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/21 - the day director's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/07/30
filed on: 1st, July 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/07/07 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/07. New Address: 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX. Previous address: 20 Gullick Way Burntwood WS7 1FH England
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/07 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/04/06. New Address: 20 Gullick Way Burntwood WS7 1FH. Previous address: 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX United Kingdom
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/01
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/02
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/10/23.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/23.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2019
| incorporation
|
Free Download
(10 pages)
|