QUANTFURY TRADING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2024-07-31

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2024-05-01

View Document

07/08/257 August 2025 NewSecond filing of Confirmation Statement dated 2024-11-25

View Document

08/04/258 April 2025 Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3th England to 4th Floor, 1 Bolton Street Piccadilly London W1J 8HY on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Qf Global (Uk) Holdings Ltd as a person with significant control on 2025-04-04

View Document

10/03/2510 March 2025 Registered office address changed from C/O Memery Crystal 165 Fleet Street London EC4A 2DY England to 2 Stone Buildings Lincolns Inn London WC2A 3th on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Edwin Coe Secretaries Limited as a secretary on 2025-03-07

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

06/08/246 August 2024 Registered office address changed from 271 Hagley Road Edgbaston Birmingham West Midlands B16 9NB to C/O Memery Crystal 165 Fleet Street London EC4A 2DY on 2024-08-06

View Document

05/08/245 August 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Notification of Qf Global (Uk) Holdings Ltd as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Appointment of Mr Roger John Knight as a director on 2024-05-01

View Document

13/05/2413 May 2024 Cessation of Amarjet Singh Snehi as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Cessation of Askvn Holdings Ltd as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Shella Snehi as a director on 2024-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Notification of Askvn Holdings Ltd as a person with significant control on 2019-07-31

View Document

18/04/2318 April 2023 Satisfaction of charge 049773830006 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 5 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 3 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 2 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 4 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

03/09/203 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2020

View Document

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

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY SWARAN SANHI

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 AUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJET SINGH SNEHI

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049773830006

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 257 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NA UK

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLA SNEHI / 21/01/2011

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJET SNEHI / 21/01/2011

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS SHELLA SNEHI

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SWARAN SANHI / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMARJET SNEHI / 26/11/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 43 SHCKERDALE ROAD LEICESTER LE18 1BQ

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 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