QTEC ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2022-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 SECOND FILING WITH MUD 11/01/16 FOR FORM AR01

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/02/161 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1517 September 2015 05/05/15 STATEMENT OF CAPITAL GBP 793670

View Document

10/07/1510 July 2015 05/05/15 STATEMENT OF CAPITAL GBP 765416

View Document

10/07/1510 July 2015 05/05/15 STATEMENT OF CAPITAL GBP 765416

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR HARRY SOLOMON / 07/01/2015

View Document

06/02/156 February 2015 01/01/14 STATEMENT OF CAPITAL GBP 765416

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS OF KIRKWHELPINGTON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN CBE

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1415 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 741027

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM, 1 DUKE STREET, LONDON, W1U 3EA

View Document

02/06/142 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/142 June 2014 COMPANY NAME CHANGED QUEST GLOBAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

30/05/1430 May 2014 SECTION 519

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

08/01/148 January 2014 14/11/13 STATEMENT OF CAPITAL GBP 741027

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED QUEST GLOBAL LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM, 1 DUKE STREET, LONDON, W1U 3AE

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 602735

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED MONITOR QUEST LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL LAWRENCE DAVIS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR STEPHEN ROBERT KAPPES

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LEON JOFFE / 31/12/2012

View Document

21/11/1221 November 2012 13/07/12 STATEMENT OF CAPITAL GBP 602734.00

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR PETER THOMAS

View Document

12/06/1212 June 2012 04/04/12 STATEMENT OF CAPITAL GBP 381808

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL JENNINGS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FULLER

View Document

26/10/1126 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1126 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 257320

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS OF KIRKWHELPINGTON / 31/12/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON ALTSCHULER / 31/12/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HEBDEN ANDREWS / 31/12/2010

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR MARK BENTON FULLER

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD MARSHALL DORFMAN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS OF KIRKWHELPINGTON / 25/11/2009

View Document

19/11/0919 November 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR JONATHAN LEON JOFFE

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED QUEST LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

10/11/0910 November 2009 15/10/09 STATEMENT OF CAPITAL GBP 99279

View Document

10/11/0910 November 2009 15/10/09 STATEMENT OF CAPITAL GBP 148918

View Document

10/11/0910 November 2009 15/10/09 STATEMENT OF CAPITAL GBP 170192

View Document

08/11/098 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREWS / 15/05/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED SIR HARRY SOLOMON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR DAVID SIMON ALTSCHULER

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE SOLOMON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL LAYTON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY SARAH LAYTON

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, SELOUS HOUSE, 5-12 MANDELA STREET, LONDON, NW1 ODU

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 8 FREDERICK'S PLACE, LONDON, EC2R 8AB

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED QUEST INVESTIGATIONS LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 48 PORTLAND PLACE, LONDON, W1N 4AJ

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: HULTON HOUSE, 166 FLEET STREET, LONDON, EC4A 2DY

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REREGISTRATION PLC-PRI 27/09/99

View Document

29/09/9929 September 1999 ADOPT MEM AND ARTS 27/09/99

View Document

29/09/9929 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/09/9929 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/9929 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/04/98; CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 COMPANY NAME CHANGED THE EMERALD GROUP (EUROPE) PLC CERTIFICATE ISSUED ON 18/01/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/09

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: HULTON HOUSE, 166 FLEET STREET, LONDON, EC4A 2DY

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 APPLICATION COMMENCE BUSINESS

View Document

19/05/9519 May 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/05/9519 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company