GINI QUANTUM LIMITED - History of Changes


DateDescription
2024-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-30 update statutory_documents DIRECTOR APPOINTED MR TREVOR GILLES MOREL
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2024-04-30 update statutory_documents FIRST GAZETTE
2024-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA BOULLE
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-02-29
2024-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents FIRST GAZETTE
2022-06-07 insert company_previous_name ARCHER ADVISORS LIMITED
2022-06-07 update accounts_last_madeup_date 2017-02-28 => 2021-02-28
2022-06-07 update accounts_next_due_date 2018-11-30 => 2022-11-30
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update name ARCHER ADVISORS LIMITED => GINI QUANTUM LIMITED
2022-05-17 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents COMPANY NAME CHANGED ARCHER ADVISORS CERTIFICATE ISSUED ON 17/05/22
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-05-17 update statutory_documents COMPANY RESTORED ON 17/05/2022
2019-06-18 update statutory_documents STRUCK OFF AND DISSOLVED
2019-03-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 delete address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL
2019-03-07 insert address UNIT 3, 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE
2019-03-07 update registered_address
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL UNITED KINGDOM
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-29 update statutory_documents FIRST GAZETTE
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARIE-ANTOINE PAYET / 12/10/2016
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-19 insert company_previous_name 08413814 LIMITED
2016-12-19 insert company_previous_name CASTLE FINANCE LIMITED
2016-12-19 update accounts_last_madeup_date 2014-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2015-11-30 => 2017-11-30
2016-12-19 update company_status Active - Proposal to Strike off => Active
2016-12-19 update name CASTLE FINANCE LIMITED => ARCHER ADVISORS LIMITED
2016-12-19 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-12-19 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-10-31 update statutory_documents COMPANY NAME CHANGED 08413814 LIMITED CERTIFICATE ISSUED ON 31/10/16
2016-10-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents 21/02/16 FULL LIST
2016-10-19 update statutory_documents COMPANY NAME CHANGED CASTLE FINANCE CERTIFICATE ISSUED ON 19/10/16
2016-10-19 update statutory_documents COMPANY RESTORED ON 19/10/2016
2016-04-19 update statutory_documents STRUCK OFF AND DISSOLVED
2016-02-08 update company_status Active => Active - Proposal to Strike off
2016-02-02 update statutory_documents FIRST GAZETTE
2015-07-07 delete address NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON SE1 1NL
2015-07-07 insert address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL
2015-07-07 update registered_address
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON SE1 1NL
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-02-28
2015-03-07 update accounts_next_due_date 2014-11-21 => 2015-11-30
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-23 update statutory_documents 21/02/15 FULL LIST
2015-02-06 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON ENGLAND SE1 1NL
2014-03-07 insert address NKP HOUSE 3RD FLOOR FRONT 93 95 BOROUGH HIGH STREET LONDON SE1 1NL
2014-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-24 update statutory_documents 21/02/14 FULL LIST
2013-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION