QUANTUM LEDGER TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 05690870 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
QUANTUM LEDGER TECHNOLOGY LTD is an active private limited company with number 05690870. It was incorporated 18 years, 4 months, 9 days ago, on 30 January 2006. The company address is Kemp House, 160 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Certificate change of name company
Date: 10 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nativault LTD\certificate issued on 10/11/23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Appoint person director company with name date
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-09
Officer name: Dr. Franz Michael Schuette
Documents
Appoint person director company with name date
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angel Orrantia
Appointment date: 2022-10-09
Documents
Termination director company with name termination date
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-09
Officer name: Rakesh Chundola
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Syed Jamilur Raheman
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
New address: Kemp House, 160 City Road London EC1V 2NX
Old address: 50, Welton Rise East Sussex St. Leonards on Sea TN37 7RF
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Syed Fazlur Raheman
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-06
Officer name: Danielle Bell
Documents
Appoint person director company with name date
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Asad Khan
Appointment date: 2022-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tejas Bhagat
Appointment date: 2022-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rakesh Chundola
Appointment date: 2022-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-06
Officer name: David Bell
Documents
Certificate change of name company
Date: 05 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metaresearch international LIMITED\certificate issued on 05/03/22
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change account reference date company previous extended
Date: 29 Oct 2021
Action Date: 30 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-30
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type dormant
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type dormant
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type dormant
Date: 14 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type dormant
Date: 19 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type dormant
Date: 21 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Dr Syed Jamilur Raheman
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Syed Fazlur Raheman
Change date: 2010-02-25
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 20/02/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
95A REDDINGS LANE,BIRMINGHAM,B11 3EY
Number: | 10129926 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,LONDON,N15 5NF
Number: | 08415504 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, FORMAR BRS YARD ALLTYCNAP ROAD,CARMARTHEN,SA31 3NE
Number: | 10334835 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WELBECK CLOSE,NEW MALDEN,KT3 6DT
Number: | 08265152 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLISHED HOME CLEANING SERVICES LIMITED
10 JOHN RAY STREET,BRAINTREE,CM7 9DZ
Number: | 09977314 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIJARA TRADING COMPANY LIMITED
69 DAGMAR AVENUE,WEMBLEY,HA9 8DQ
Number: | 09133805 |
Status: | ACTIVE |
Category: | Private Limited Company |