QUANTUM WASTE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-05-21 delete source_ip 160.153.133.209
2023-05-21 insert source_ip 192.124.249.17
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-10-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 delete person Eva Bockova
2021-04-23 insert person Mayne Ulloa
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-03-27 delete source_ip 50.62.160.131
2019-03-27 insert source_ip 160.153.133.209
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-06-07 delete address UNIT 16 PARKSIDE BUSINESS ESTATE, ROLT STREET LONDON SE8 5JB
2018-06-07 insert address UNIT 7 LANDMANN WAY GEMINI PROJECT LONDON ENGLAND SE14 5RL
2018-06-07 update registered_address
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM UNIT 16 PARKSIDE BUSINESS ESTATE, ROLT STREET LONDON SE8 5JB
2017-12-19 delete person Jorge Tello
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDO ROJO ALVAREZ / 22/09/2017
2017-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAVIER ROJO / 22/09/2017
2017-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2016-10-07 update account_category null => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-10-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-09-20 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-30 insert person Jesus Valencia
2016-03-30 insert person Luis Ortega
2015-10-08 update account_category TOTAL EXEMPTION SMALL => null
2015-10-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-08 update returns_last_madeup_date 2014-08-31 => 2015-09-01
2015-10-08 update returns_next_due_date 2015-09-28 => 2016-09-29
2015-09-27 delete otherexecutives John Aiken
2015-09-27 delete person John Aiken
2015-09-27 delete person Vicente Aldama
2015-09-27 insert person Jorge Tello
2015-09-15 update statutory_documents 01/09/15 FULL LIST
2015-09-14 update statutory_documents 31/08/15 FULL LIST
2015-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN AIKEN
2015-04-08 delete phone +44 (0) 7776227591
2015-04-08 update person_title Natalia Pasynok: Administration Director; Finance => Director of Finance and Administration; Consultant
2015-02-26 insert phone 0800 954 9124
2014-11-11 update website_status FlippedRobots => OK
2014-11-11 delete source_ip 97.74.144.159
2014-11-11 insert source_ip 50.62.160.131
2014-10-12 update website_status OK => FlippedRobots
2014-10-07 delete address UNIT 16 PARKSIDE BUSINESS ESTATE, ROLT STREET LONDON ENGLAND SE8 5JB
2014-10-07 insert address UNIT 16 PARKSIDE BUSINESS ESTATE, ROLT STREET LONDON SE8 5JB
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-26 update statutory_documents 31/08/14 FULL LIST
2014-09-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-06-17 update statutory_documents 03/04/14 STATEMENT OF CAPITAL GBP 13000.00
2014-04-04 update statutory_documents DIRECTOR APPOINTED MR. JOHN AIKEN
2014-01-20 update statutory_documents ADOPT ARTICLES 17/12/2013
2013-12-17 update statutory_documents SUB-DIVISION 12/12/13
2013-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-28
2013-09-18 update statutory_documents 31/08/13 FULL LIST
2013-09-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 38320 - Recovery of sorted materials
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date null => 2012-08-22
2013-06-23 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-22 delete address UNIT 3 CEDAR COURT ROYAL OAK YARD LONDON UNITED KINGDOM SE1 3GA
2013-06-22 insert address UNIT 16 PARKSIDE BUSINESS ESTATE, ROLT STREET LONDON ENGLAND SE8 5JB
2013-06-22 update registered_address
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-08-31
2013-06-22 update accounts_next_due_date 2013-05-22 => 2014-05-31
2012-10-03 update statutory_documents 22/08/12 FULL LIST
2012-09-04 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM UNIT 3 CEDAR COURT ROYAL OAK YARD LONDON SE1 3GA UNITED KINGDOM
2011-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION