QUANTINIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from Castle House, Castle Street Guildford Surrey GU1 3UW United Kingdom to 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 2025-03-20

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Andrew Ian Stillie on 2023-07-13

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Director's details changed for Mr Andrew Ian Stillie on 2022-04-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN STILLIE / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN STILLIE / 30/08/2019

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN STILLIE / 21/05/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STILLIE / 21/05/2018

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET ANNE LEECH

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information