QUANTIFY MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-02-28 |
| 09/03/249 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 07/03/237 March 2023 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 27 Thorn Drive Glasgow East Dunbartonshire G61 4nd on 2023-03-07 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 22/02/2222 February 2022 | Cessation of John Alexander Hornell as a person with significant control on 2022-01-11 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with updates |
| 22/02/2222 February 2022 | Change of details for Mrs Alexandra Stevenson Millar Hornell as a person with significant control on 2022-02-21 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA HORNELL |
| 21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER HORNELL / 21/01/2019 |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 27 THORN DRIVE BEARSDEN GLASGOW G61 4ND UNITED KINGDOM |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 21/03/1621 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/02/1520 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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