Advanced company searchLink opens in new window

QUANTUM COMMUNICATIONS LIMITED

Company number 09964744

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)
10 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
26 Jan 2024 TM01 Termination of appointment of Bluefin Holdings Limited as a director on 26 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
23 May 2023 MR01 Registration of charge 099647440001, created on 9 May 2023
08 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
17 Aug 2021 CH01 Director's details changed for Mr Kenickie Andrew Robert Hugill on 17 August 2021
30 Jul 2021 PSC02 Notification of Wolds International Limited as a person with significant control on 21 May 2021
30 Jul 2021 PSC07 Cessation of Kenickie Andrew Robert Hugill as a person with significant control on 21 May 2021
30 Jul 2021 PSC07 Cessation of Lincoln Julian Fraser as a person with significant control on 21 May 2021
27 May 2021 TM01 Termination of appointment of Lincoln Julian Fraser as a director on 21 May 2021
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jan 2021 AP01 Appointment of Mr Richard David Straker-Smith as a director on 22 January 2021
16 Dec 2020 TM01 Termination of appointment of David Swanston as a director on 16 December 2020
30 Sep 2020 AP02 Appointment of Bluefin Holdings Limited as a director on 30 September 2020
30 Sep 2020 AP01 Appointment of Mr David Swanston as a director on 28 September 2020
03 Aug 2020 AD01 Registered office address changed from The Headquarters Building Brookenby Park Brookenby Market Rasen Lincolnshire LN8 6HF England to Regent House Brookenby Business Park Brookenby Market Rasen Lincolnshire LN8 6HF on 3 August 2020
26 May 2020 AA Total exemption full accounts made up to 31 January 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
13 Feb 2020 CH01 Director's details changed for Mr Kenickie Andrew Robert Hugill on 1 February 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
20 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates