QUANTUM COMMODITY INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Registered office address changed from 90-93 Cowcross Street London EC1M 6BF England to Peer House 8-14 Verulam Street London WC1X 8LZ on 2025-10-17 |
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-10 |
| 13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-10 |
| 13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-10 |
| 13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-10 |
| 03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2025-01-08 |
| 10/02/2510 February 2025 | Purchase of own shares. |
| 04/12/244 December 2024 | Sub-division of shares on 2024-11-20 |
| 03/12/243 December 2024 | Sub-division of shares on 2024-11-20 |
| 03/12/243 December 2024 | Sub-division of shares on 2024-11-20 |
| 03/12/243 December 2024 | Sub-division of shares on 2024-11-20 |
| 03/12/243 December 2024 | Sub-division of shares on 2024-11-20 |
| 03/12/243 December 2024 | Sub-division of shares on 2024-11-20 |
| 03/12/243 December 2024 | Sub-division of shares on 2024-11-20 |
| 02/12/242 December 2024 | Termination of appointment of Paul Stephen Young as a director on 2024-12-02 |
| 02/11/242 November 2024 | Memorandum and Articles of Association |
| 24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
| 24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
| 24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
| 24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
| 24/10/2424 October 2024 | Resolutions |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/08/245 August 2024 | Resolutions |
| 05/08/245 August 2024 | Memorandum and Articles of Association |
| 16/07/2416 July 2024 | Appointment of Mr Christopher De Souza as a director on 2024-07-12 |
| 16/07/2416 July 2024 | Cessation of Andrew Ronald Allan as a person with significant control on 2024-07-12 |
| 16/07/2416 July 2024 | Cessation of Paul Stephen Young as a person with significant control on 2024-07-12 |
| 16/07/2416 July 2024 | Notification of a person with significant control statement |
| 19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
| 19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-10 with updates |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-09-30 |
| 10/12/2310 December 2023 | Statement of capital following an allotment of shares on 2023-12-07 |
| 07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-12-07 |
| 02/10/232 October 2023 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 90-93 Cowcross Street London EC1M 6BF on 2023-10-02 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/04/2311 April 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
| 11/04/2311 April 2023 | Appointment of Mr Andrew Charles Goodwin as a director on 2023-03-21 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 01/03/231 March 2023 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 2023-02-28 |
| 28/02/2328 February 2023 | Secretary's details changed for Mr Andrew Ronald Allan on 2023-02-28 |
| 28/02/2328 February 2023 | Director's details changed for Mr Andrew Ronald Allan on 2023-02-28 |
| 28/02/2328 February 2023 | Director's details changed for Mr Andrew Ronald Allan on 2023-02-28 |
| 28/02/2328 February 2023 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 2023-02-28 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-09-30 |
| 11/01/2311 January 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 107-111 Fleet Street London EC4A 2AB on 2023-01-11 |
| 09/12/229 December 2022 | Memorandum and Articles of Association |
| 09/12/229 December 2022 | Resolutions |
| 09/12/229 December 2022 | Resolutions |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 05/12/225 December 2022 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 2022-11-15 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 17/01/2217 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
| 25/11/2125 November 2021 | Memorandum and Articles of Association |
| 24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
| 24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
| 24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
| 24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
| 24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
| 23/11/2123 November 2021 | Sub-division of shares on 2021-10-28 |
| 22/11/2122 November 2021 | Change of share class name or designation |
| 18/11/2118 November 2021 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 2021-10-28 |
| 18/11/2118 November 2021 | Notification of Paul Stephen Young as a person with significant control on 2021-10-28 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 07/07/217 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GOURLAY / 06/07/2021 |
| 07/07/217 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN YOUNG / 06/07/2021 |
| 06/07/216 July 2021 | DIRECTOR APPOINTED MR PATRICK GOURLAY |
| 06/07/216 July 2021 | DIRECTOR APPOINTED MR PAUL STEPHEN YOUNG |
| 11/03/2111 March 2021 | 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