Advanced company searchLink opens in new window

QUANTUMSOFT LIMITED

Company number 09319438

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)
08 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2023 AD01 Registered office address changed from 40B Harvard Road London W4 4EA England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2 October 2023
02 Oct 2023 LIQ01 Declaration of solvency
02 Oct 2023 600 Appointment of a voluntary liquidator
02 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-15
07 Sep 2023 AA Micro company accounts made up to 31 January 2023
10 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
15 Dec 2022 AD01 Registered office address changed from Flat 5, 3 Fairlawn Ave Fairlawn Avenue London W4 5EF England to 40B Harvard Road London W4 4EA on 15 December 2022
19 Oct 2022 AA Micro company accounts made up to 30 November 2021
14 Jun 2022 PSC04 Change of details for Mr Franco Bonazza as a person with significant control on 3 December 2019
14 Jun 2022 CH01 Director's details changed for Mr Franco Bonazza on 3 December 2019
17 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to Flat 5, 3 Fairlawn Ave Fairlawn Avenue London W4 5EF on 17 March 2022
19 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 30 November 2020
17 Feb 2020 AA Micro company accounts made up to 30 November 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
20 Nov 2019 PSC04 Change of details for Mr Franco Bonazza as a person with significant control on 20 November 2019
29 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from Flat 4 Hillcrest Road London W5 2AY England to 3rd Floor, 207 Regent Street London W1B 3HH on 29 January 2019
14 Jan 2019 AA Micro company accounts made up to 30 November 2018
09 Jan 2019 PSC04 Change of details for Mr Franco Bonazza as a person with significant control on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Franco Bonazza on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from Flat 4 5 Hillcrest Road London W2 2AY England to Flat 4 Hillcrest Road London W5 2AY on 8 January 2019