QUANTINUEM INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM ELMS FARM UPPER MINETY MALMESBURY WILTSHIRE SN16 9PR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

13/01/1513 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA ALLINSON

View Document

31/01/1431 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAVEL LISITSIN

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 11/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 10/01/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 10/01/2012

View Document

08/02/128 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL LISITSIN / 10/01/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN ENGLAND

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS JOANNA ALLINSON

View Document

16/02/1016 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL LISITSIN / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 01/10/2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THORNE LANCASTER PARKER CHARTERED ACCOUNTANTS 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY FRANCES GROSVENOR

View Document

25/02/0925 February 2009 SECRETARY APPOINTED NICHOLAS JULIAN COOK

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM ONE PORTLAND PLACE LONDON W1B 1PN

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 28/11/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 AUTH TO ISS & ALLOT 21/06/07

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 RE LOAN AGREEMENT 23/01/07

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 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