About

Registered Number: 06741599
Date of Incorporation: 05/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 1JA,

 

Quantum Design & Graphics Ltd was registered on 05 November 2008 with its registered office in Richmond, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Nurhat, Nuror, Hcs Secretarial Limited for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NURHAT, Nuror 06 November 2015 - 1
HCS SECRETARIAL LIMITED 05 November 2008 23 March 2009 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 03 September 2019
PSC04 - N/A 30 August 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 25 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2016
AP03 - Appointment of secretary 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.