Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-29 => 2022-12-28 |
2024-04-07 |
update accounts_next_due_date 2023-12-21 => 2024-09-28 |
2023-10-07 |
update account_ref_day 29 => 28 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2023-12-21 |
2023-09-21 |
update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-29 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-09-29 |
2022-12-22 |
update statutory_documents 29/12/21 TOTAL EXEMPTION FULL |
2022-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TUNGSTEN CAPITAL HOLDINGS LTD / 16/12/2020 |
2022-09-07 |
update accounts_next_due_date 2022-09-29 => 2022-12-29 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TUNGSTEN CAPITAL HOLDINGS LTD / 07/04/2016 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-29 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-09-29 |
2021-12-15 |
update statutory_documents 29/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2021-12-29 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-02-08 |
delete address SUITE H1, ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY ENGLAND GU8 6LB |
2021-02-08 |
insert address SUITES 1 & 2 HILLBROW HOUSE LINDEN DRIVE LISS SURREY ENGLAND GU33 7RJ |
2021-02-08 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-29 |
2021-02-08 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2021-02-08 |
update registered_address |
2020-12-22 |
update statutory_documents 29/12/19 TOTAL EXEMPTION FULL |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
SUITE H1, ELM HOUSE TANSHIRE PARK
SHACKLEFORD ROAD
ELSTEAD
SURREY
GU8 6LB
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
2020-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUNGSTEN CAPITAL HOLDINGS LTD |
2020-06-17 |
update statutory_documents CESSATION OF PETER DAVID ELLIOTT-HUGHES AS A PSC |
2019-12-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-12-07 |
update accounts_next_due_date 2019-12-26 => 2020-09-29 |
2019-11-28 |
update statutory_documents 29/12/18 TOTAL EXEMPTION FULL |
2019-10-07 |
update account_ref_day 30 => 29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-26 |
2019-09-26 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 30/12/17 TOTAL EXEMPTION FULL |
2018-08-09 |
delete address BERNAY HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE |
2018-08-09 |
insert address SUITE H1, ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY ENGLAND GU8 6LB |
2018-08-09 |
update registered_address |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID ELLIOT-HUGHES |
2018-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM
BERNAY HOUSE LOWER STREET
HASLEMERE
SURREY
GU27 2PE |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2017-11-07 |
delete company_previous_name NBA QUANTUM LTD. |
2017-11-07 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-30 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-24 |
update statutory_documents 30/12/16 TOTAL EXEMPTION SMALL |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON |
2016-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-17 |
update statutory_documents 17/06/16 FULL LIST |
2016-04-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS LEROY MARTIN |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES BURTON |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID FRIEND |
2016-02-11 |
update account_category FULL => SMALL |
2016-02-11 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-30 |
2016-02-11 |
update accounts_next_due_date 2015-12-23 => 2016-09-30 |
2016-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14 |
2015-10-08 |
update account_ref_day 31 => 30 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2015-12-23 |
2015-09-23 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014 |
2015-08-12 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-12 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-14 |
update statutory_documents 17/06/15 FULL LIST |
2015-04-07 |
update account_ref_day 30 => 31 |
2015-04-07 |
update account_ref_month 6 => 12 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2015-03-20 |
update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014 |
2014-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MCGREGOR |
2014-07-07 |
delete address BERNAY HOUSE LOWER STREET HASLEMERE SURREY ENGLAND GU27 2PE |
2014-07-07 |
insert address BERNAY HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-23 |
update statutory_documents 17/06/14 FULL LIST |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ELLIOTT-HUGHES / 01/09/2013 |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCGREGOR / 10/08/2013 |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-09-06 |
delete address HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY UK GU27 2PE |
2013-09-06 |
insert address BERNAY HOUSE LOWER STREET HASLEMERE SURREY ENGLAND GU27 2PE |
2013-09-06 |
update registered_address |
2013-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
HASLEMERE HOUSE LOWER STREET
HASLEMERE
SURREY
GU27 2PE
UK |
2013-07-02 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-02 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA MCGREGOR |
2013-06-19 |
update statutory_documents 17/06/13 FULL LIST |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-07-10 |
update statutory_documents 17/06/12 FULL LIST |
2012-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-06-23 |
update statutory_documents 17/06/11 FULL LIST |
2011-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-07-16 |
update statutory_documents 17/06/10 FULL LIST |
2010-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COATES |
2010-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA MCBRIDE |
2010-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MCBRIDE |
2009-08-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
3000 CATHEDRAL HILL
GUILDFORD
SURREY
GU2 7YB |
2009-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JERVIS / 17/06/2009 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-12-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
3000 CATHEDRAL HILL
GUILDFORD
SURREY
GU2 7YB |
2008-06-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID KINGSLEY COATES |
2008-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS; AMEND |
2007-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/07 FROM:
ALLMAN HOUSE
BIRDHAM
CHICHESTER
WEST SUSSEX PO20 7BT |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS |
2007-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
CLARIDGE HOUSE
32 DAVIES STREET
LONDON
W1K 4ND |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM:
14 HALF MOON STREET
LONDON
W1J 7BD |
2004-09-20 |
update statutory_documents COMPANY NAME CHANGED
NBA QUANTUM INTERNATIONAL LTD.
CERTIFICATE ISSUED ON 20/09/04 |
2004-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
6TH FLOOR LLOYDS BUILDING
1 LIME STREET
LONDON
EC3M 7HA |
2001-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
39-40 SKYLINES
LIMEHARBOUR
LONDON
E14 9TS |
2001-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS |
1999-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-31 |
update statutory_documents RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS |
1998-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-30 |
update statutory_documents SECRETARY RESIGNED |
1998-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-07 |
update statutory_documents COMPANY NAME CHANGED
NBA QUANTUM LTD.
CERTIFICATE ISSUED ON 08/10/97 |
1997-08-11 |
update statutory_documents SECRETARY RESIGNED |
1997-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 21/06/96; CHANGE OF MEMBERS |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS |
1997-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS |
1993-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/93 FROM:
PARKWAY HOUSE
SHEEN LANE
EAST SHEEN
LONDON SW14 8LS |
1993-07-30 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |