QUANTUM ENJOY LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.08909108
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

QUANTUM ENJOY LIMITED is an active private limited company with number 08909108. It was incorporated 10 years, 4 months, 10 days ago, on 24 February 2014. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jun 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-14

Officer name: Mr Derek Gary William Rodgers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-16

Old address: 5D Towngate Kirkburton Huddersfield HD8 0QP England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: The Media Centre 7 Northumberland Street Huddersfield HD1 1RL

New address: 5D Towngate Kirkburton Huddersfield HD8 0QP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesia Chomyszyn- Rodgers

Notification date: 2023-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eva Mae Rodgers

Notification date: 2023-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Gary William Rodgers

Notification date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2023

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Rodgers

Cessation date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesia Chomyszyn-Rodgers

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eva Mae Rodgers

Appointment date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Rodgers

Termination date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: Eastgate House 1-2 High Street Wallingford Oxfordshire OX10 0BJ

New address: The Media Centre 7 Northumberland Street Huddersfield HD1 1RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089091080001

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARLOS RESTAURANT LIMITED

UNIT 4, HOLLES HOUSE,LONDON,SW9 7AP

Number:09688043
Status:ACTIVE
Category:Private Limited Company

CREATE FITNESS (BLACKPOOL) LIMITED

291 FLEETWOOD ROAD NORTH,THORNTON CLEVELEYS,FY5 1NJ

Number:11380461
Status:ACTIVE
Category:Private Limited Company

D&R STORE LTD

893A WIMBORNE ROAD,BOURNEMOUTH,BH9 2BJ

Number:11952160
Status:ACTIVE
Category:Private Limited Company

FORWARD ENTERPRISES (UK) LIMITED

MELBOURNE HOUSE,CROWBOROUGH,TN6 1JT

Number:01803546
Status:ACTIVE
Category:Private Limited Company

MERLIETROYSEBASTIAN LIMITED

FLAT 7 HAZELWOOD HOUSE,SUTTON,SM1 4DQ

Number:07513877
Status:ACTIVE
Category:Private Limited Company

PG UNIVERSAL SERVICES LTD

29 FLINT STREET,GRAYS,RM20 3HA

Number:11718136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source