QUANTIV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Director's details changed for Mr Christopher Michael Conway on 2023-03-15

View Document

27/03/2327 March 2023 Change of details for Quantiv Holdings Ltd as a person with significant control on 2023-03-15

View Document

24/03/2324 March 2023 Secretary's details changed for Mrs Elizabeth Lowe on 2023-03-15

View Document

24/03/2324 March 2023 Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Change of details for Quantiv Holdings Ltd as a person with significant control on 2019-10-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CONWAY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEESEMAN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR STEVEN JAMES BAKER

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRIBB

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BROOKS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TATLOCK

View Document

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TIBBLE

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 213.95

View Document

21/03/1421 March 2014 REDUCE SHARE PREM A/C 27/02/2014

View Document

21/03/1421 March 2014 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

04/02/144 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 342.47

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY CORINNE GERRARD

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 SHARE PREMIUM REDUCED 21/11/2013

View Document

17/12/1317 December 2013 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 831022.29

View Document

08/10/138 October 2013 BUYBACK OF SHARES. PURCHASE CONTRACT 12/09/2013

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR CHRISTIAN BROOKS

View Document

28/05/1328 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 831268.92

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 REDUCTION OF SHARE PREMIUM, PURCHASE CONTRACT AGREED 22/03/2013

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 831482.04

View Document

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

15/01/1315 January 2013 CLASS RESOLUTIONS 17/10/2012

View Document

15/01/1315 January 2013 CLASS RESOLUTIONS 22/10/2012

View Document

15/01/1315 January 2013 REDUCE THE SHARE PREMIUM 14/12/2012

View Document

03/01/133 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 831613.87

View Document

03/01/133 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/133 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/133 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 831497.07

View Document

16/11/1216 November 2012 SH30 - DIRECTORS/ AUDITORS REPORT RE PURCHASE OF SHARES OUT OF CAPITAL

View Document

16/11/1216 November 2012 REDUCE SHARE PREM A/C 22/10/2012

View Document

13/11/1213 November 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/07/1231 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1231 July 2012 ALTER ARTICLES 31/05/2012

View Document

31/07/1231 July 2012 SHAREHOLDERS AGREEMENT 31/05/2012

View Document

10/07/1210 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1210 July 2012 ADOPT ARTICLES 31/05/2012

View Document

10/07/1210 July 2012 ADOPT ARTICLES 31/05/2012

View Document

29/06/1229 June 2012 COMPANY BUSINESS 31/05/2012

View Document

29/06/1229 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1229 June 2012 ADOPT ARTICLES 31/05/2012

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRIBB / 16/01/2010

View Document

01/02/101 February 2010 SECRETARY APPOINTED MS CORINNE GERRARD

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHEESEMAN / 16/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TATLOCK / 16/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TIBBLE / 16/01/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HOOPER

View Document

15/09/0915 September 2009 AUDITOR'S RESIGNATION

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRIBB / 01/01/2009

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: G OFFICE CHANGED 08/11/00 CARRINGTON BUSINESS PARK URMSTON MANCHESTER M31 4ZU

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 VARYING SHARE RIGHTS AND NAMES 12/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 MODIFICATION 22/09/98

View Document

02/11/982 November 1998 MODIFICATION 22/09/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ADOPT MEM AND ARTS 22/09/98

View Document

02/11/982 November 1998 � NC 500000/1500000 22/0

View Document

02/11/982 November 1998 MODIFICATION 22/09/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 CONSO S-DIV 22/09/98

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 22/09/98

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 MODIFICATION 22/09/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/03/9530 March 1995 SECRETARY RESIGNED

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED SOFTWARE OBJECTIVES LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ADOPT MEM AND ARTS 27/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 � NC 1000/500000 01/11/93

View Document

14/12/9314 December 1993 ADOPT MEM AND ARTS 01/11/93

View Document

14/12/9314 December 1993 ALTER MEM AND ARTS 01/11/93

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: G OFFICE CHANGED 04/11/93 PEDMORE ROAD WOODSIDE DUDLEY WEST MIDLANDS DY2 ORE

View Document

06/05/936 May 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: G OFFICE CHANGED 05/03/92 112 HIGH STREET COLESHILL BIRMINGHAM WARWICKSHIRE B46 3BL

View Document

03/03/923 March 1992 COMPANY NAME CHANGED PALMACRESTA LIMITED CERTIFICATE ISSUED ON 04/03/92

View Document

16/01/9216 January 1992 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