Date | Description |
2025-01-16 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES |
2024-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2024 FROM
57-75 ABBEY WARF
57-75 KINGS ROAD
READING
RG1 3AB
ENGLAND |
2024-07-03 |
delete ceo Jindy Dale |
2024-07-03 |
delete cmo Roger Wilks |
2024-07-03 |
delete coo Katie Ward |
2024-07-03 |
delete founder Jindy Dale |
2024-07-03 |
delete managingdirector Jim Sutton |
2024-07-03 |
delete otherexecutives Andrew Chaplin |
2024-07-03 |
delete otherexecutives Hollie Walsh |
2024-07-03 |
delete otherexecutives Jason Williams |
2024-07-03 |
delete otherexecutives John Claricoates |
2024-07-03 |
delete otherexecutives Nitin Baweja |
2024-07-03 |
delete otherexecutives Sahra Mahamad |
2024-07-03 |
delete person Andrew Chaplin |
2024-07-03 |
delete person Andrew Fittus |
2024-07-03 |
delete person Callum Tonks |
2024-07-03 |
delete person Elyaas Makki |
2024-07-03 |
delete person Gemma Glowacki |
2024-07-03 |
delete person Hollie Walsh |
2024-07-03 |
delete person Jason Williams |
2024-07-03 |
delete person Jim Sutton |
2024-07-03 |
delete person Jindy Dale |
2024-07-03 |
delete person John Claricoates |
2024-07-03 |
delete person Katie Ward |
2024-07-03 |
delete person LIga Trule |
2024-07-03 |
delete person Mark Dibsdall |
2024-07-03 |
delete person Matthew Snelling |
2024-07-03 |
delete person Nitin Baweja |
2024-07-03 |
delete person Paula Medeiros |
2024-07-03 |
delete person Roger Wilks |
2024-07-03 |
delete person Sahra Mahamad |
2024-07-03 |
delete person Shiv Nayyar |
2024-07-03 |
delete person Simon Smith |
2024-07-03 |
delete source_ip 146.75.73.84 |
2024-07-03 |
insert source_ip 34.149.87.45 |
2024-04-07 |
update num_mort_outstanding 6 => 3 |
2024-04-07 |
update num_mort_satisfied 1 => 4 |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-29 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-10-25 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-07 |
delete address ABBEY GATE, 57-75 KINGS ROAD READING BERKS. RG1 3AB |
2021-07-07 |
insert address 57-75 ABBEY WARF 57-75 KINGS ROAD READING ENGLAND RG1 3AB |
2021-07-07 |
update registered_address |
2021-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2021 FROM
ABBEY GATE, 57-75 KINGS ROAD
READING
BERKS.
RG1 3AB |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALEY |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALEY |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-08 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-26 |
update statutory_documents 06/11/15 FULL LIST |
2015-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL TAYLOR |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-06 |
update statutory_documents 06/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2014-02-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2014-01-24 |
update statutory_documents 06/11/13 FULL LIST |
2013-11-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update num_mort_charges 6 => 7 |
2013-09-06 |
update num_mort_outstanding 5 => 6 |
2013-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036634520007 |
2013-07-02 |
update num_mort_charges 5 => 6 |
2013-07-02 |
update num_mort_outstanding 4 => 5 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036634520006 |
2013-06-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2013-06-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2013-06-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2012-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-11-06 |
update statutory_documents 06/11/12 FULL LIST |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIAZ RAHMANI |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-11-10 |
update statutory_documents 06/11/11 FULL LIST |
2010-12-22 |
update statutory_documents COMPANY NAME CHANGED QUANTUM TELEMARKETING LIMITED
CERTIFICATE ISSUED ON 22/12/10 |
2010-12-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-10 |
update statutory_documents 06/11/10 FULL LIST |
2010-09-20 |
update statutory_documents CURREXT FROM 30/06/2010 TO 31/12/2010 |
2010-07-09 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-11-25 |
update statutory_documents 06/11/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NORMAN HALEY / 06/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARICOATES / 06/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANJINDER DALE / 06/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIAZ RAHMANI / 06/11/2009 |
2009-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARL TAYLOR / 06/11/2009 |
2009-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-07-30 |
update statutory_documents DIRECTOR APPOINTED NIAZ RAHMANI |
2009-05-04 |
update statutory_documents DIRECTOR APPOINTED GEOFFREY NORMAN HALEY |
2008-12-09 |
update statutory_documents SECRETARY APPOINTED CARL TAYLOR |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN FIELDHOUSE |
2008-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM:
42-62 GREYFRIARS ROAD
READING
BERKS.
RG1 1PE |
2005-11-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-03 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02 |
2003-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-11 |
update statutory_documents SECRETARY RESIGNED |
2002-12-08 |
update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-08-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01 |
2002-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-30 |
update statutory_documents RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED
06/11/98 |
2001-04-24 |
update statutory_documents £ NC 100/250
06/11/98 |
2001-04-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-04-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
UNIT 5 SECOND BASE
BEACONTREE PLAZA, GILLETTE WAY
READING
BERKSHIRE RG2 0BS |
2001-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-31 |
update statutory_documents SECRETARY RESIGNED |
2000-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
2000-07-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/06/99 |
2000-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-05-09 |
update statutory_documents FIRST GAZETTE |
1999-10-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99 |
1999-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-23 |
update statutory_documents SECRETARY RESIGNED |
1999-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
118B OXFORD ROAD
READING
RG1 7NG |
1999-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-16 |
update statutory_documents SECRETARY RESIGNED |
1998-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |