QUANTAFI LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTOFER KNIGHT

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ROBERT SCOTT COOPER

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ME LEGALTECH LIMITED

View Document

12/05/2012 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM ME GROUP, BUILDING 26, ALDERLEY PARK CONGLETON ROAD NETHER ALDERLEY MACCLESFIELD SK10 4UN UNITED KINGDOM

View Document

11/06/1911 June 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 COMPANY NAME CHANGED FINANCIAL ANALYSIS SOFTWARE LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR KRISTOFER COLIN KNIGHT

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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