Advanced company searchLink opens in new window

QUANTUM WILLS LIMITED

Company number 10731569

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)
27 Mar 2024 CERTNM Company name changed alka associates LIMITED\certificate issued on 27/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-14
27 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 CS01 Confirmation statement made on 19 April 2023 with updates
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 May 2022 CERTNM Company name changed merge properties LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
05 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Oct 2020 AD01 Registered office address changed from 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR England to 29 Abercorn Place Suite 119 London NW8 9DT on 26 October 2020
18 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018
11 Jan 2018 AD01 Registered office address changed from 17 Bryanston Square London W1H 2DP United Kingdom to 9 Stratford Place London W1C 1AZ on 11 January 2018
11 Jan 2018 AP01 Appointment of Ms Deborah Jane Taylor as a director on 11 January 2018
20 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-20
  • GBP 1