- Company Overview for QUANTUM CONSULTANCY GROUP LIMITED (SC628125)
- Filing history for QUANTUM CONSULTANCY GROUP LIMITED (SC628125)
- People for QUANTUM CONSULTANCY GROUP LIMITED (SC628125)
- More for QUANTUM CONSULTANCY GROUP LIMITED (SC628125)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
28 Apr 2023 | PSC04 | Change of details for Mr Mark Ian Mateer as a person with significant control on 17 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Susan Mcfarlane on 28 April 2023 | |
28 Apr 2023 | CH03 | Secretary's details changed for Mr Mark Ian Mateer on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Mark Ian Mateer on 17 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Colin David Stewart as a person with significant control on 20 January 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jan 2023 | SH08 | Change of share class name or designation | |
20 Jan 2023 | AP01 | Appointment of Susan Mcfarlane as a director on 8 December 2022 | |
17 Jan 2023 | MA | Memorandum and Articles of Association | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 6 January 2023 | |
26 Sep 2022 | PSC01 | Notification of Colin David Stewart as a person with significant control on 26 June 2020 | |
25 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
01 Sep 2021 | RP04SH02 | Second filing of sub-division of shares on 26 June 2020 | |
24 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 |