QUANTUMBLACK VISUAL ANALYTICS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Marcus Hohmann as a director on 2022-03-17

View Document

05/04/225 April 2022 Termination of appointment of Julia Bojko as a director on 2022-03-17

View Document

05/04/225 April 2022 Termination of appointment of Jeremy David Fletcher Palmer as a director on 2022-03-17

View Document

05/04/225 April 2022 Appointment of Alexander Sukharevsky as a director on 2022-03-17

View Document

31/12/2131 December 2021 Statement of capital on 2021-12-31

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-30

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Klaus Nicolaus Peter Henke as a director on 2021-02-22

View Document

15/06/2115 June 2021 Appointment of Mr Alex Singla as a director on 2021-05-21

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WIGLEY

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
3RD FLOOR 12 CARTHUSIAN STREET
LONDON
EC1M 6EB

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 5.11

View Document

08/01/168 January 2016 ADOPT ARTICLES 22/12/2015

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR BRIAN WAGGONER NOCCO

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR WILLIAM JOSEPH WISEMAN

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR KEVIN SPEICHER

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR ROBERT ANDREW STERNFELS

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED DR KLAUS NICOLAUS PETER HENKE

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR SVEN GEERT SMIT

View Document

08/10/158 October 2015 26/05/15 STATEMENT OF CAPITAL GBP 4.56667

View Document

10/09/1510 September 2015 SECOND FILING FOR FORM AP01

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED JEREMY PALMER

View Document

09/06/159 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERRARD BRANNAN

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOMO CORBO / 01/09/2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED GERRARD DAVID BRANNAN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED YVES FRANCOIS THUY BOUSSEMART

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
31 CHARLOTTE ROAD
LONDON
EC2A 3PB

View Document

06/05/146 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 4.30000

View Document

06/05/146 May 2014 31/05/13 STATEMENT OF CAPITAL GBP 4.00000

View Document

06/05/146 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 4.19262

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1328 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 3.80

View Document

28/03/1328 March 2013 SUB-DIVISION
15/03/13

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
36A ST. STEPHENS GARDENS
TWICKENHAM
TW1 2LS
UNITED KINGDOM

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED ADAPTIVEFLOW DECISIONS LTD
CERTIFICATE ISSUED ON 13/01/12

View Document

11/05/1111 May 2011 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