QUANTILE TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Stephen Paul O'connor as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Joanne Napleton as a director on 2025-07-22

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

11/11/2411 November 2024 Appointment of Simon Tutton as a secretary on 2024-10-31

View Document

11/11/2411 November 2024 Termination of appointment of Trudy Janine Desrae Ross as a secretary on 2024-10-31

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

27/04/2027 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 1336

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

14/01/1914 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1237.00

View Document

10/01/1910 January 2019 ADOPT ARTICLES 21/12/2018

View Document

10/01/1910 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MRS TRUDY JANINE DESRAE ROSS

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND

View Document

07/09/177 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WILLIAMS / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL O'CONNOR / 06/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 125 OLD BROAD STREET 6TH FLOOR LONDON EC2N 1AR ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 1113

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WILLIAMS / 06/06/2016

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL O'CONNOR / 06/06/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WILLIAMS / 01/01/2016

View Document

24/03/1624 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 20 BIRCHIN LANE LONDON EC3V 9DU ENGLAND

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL O'CONNOR / 09/07/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 121 SLOANE STREET SUITE 10 LONDON SW1X 9BW UNITED KINGDOM

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDREW RICHARD WILLIAMS

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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