QUELL TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Cameron Jamie Alfred Brookhouse on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Lorenzo Spreafico on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Martin Edward Philip Tweedie on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Lincoln House 1-3 Brixton Road London SW9 6DE United Kingdom to 2 De Beauvoir Square London N1 4LG on 2025-03-03

View Document

28/02/2528 February 2025 Register inspection address has been changed from 9th Floor, 107 Cheapside London EC2V 6DN United Kingdom to Flat 24 Paramount Building 206-212 st. John Street London EC1V 4JY

View Document

27/02/2527 February 2025 Register(s) moved to registered office address Lincoln House 1-3 Brixton Road London SW9 6DE

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

26/02/2526 February 2025 Termination of appointment of Ohs Secretaries Limited as a secretary on 2025-02-13

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Director's details changed for Mr Lorenzo Spreafico on 2022-09-23

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Martin Edward Philip Tweedie on 2022-09-23

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Second filing for the cessation of Douglas Paul Stidolph as a person with significant control

View Document

06/05/226 May 2022 Register inspection address has been changed to 9th Floor, 107 Cheapside London EC2V 6DN

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location 9th Floor, 107 Cheapside London EC2V 6DN

View Document

04/05/224 May 2022 Notification of a person with significant control statement

View Document

04/05/224 May 2022 Appointment of Ohs Secretaries Limited as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Cessation of Martin Edward Philip Tweedie as a person with significant control on 2020-07-14

View Document

04/05/224 May 2022 Cessation of Lorenzo Spreafico as a person with significant control on 2020-07-14

View Document

04/05/224 May 2022 Cessation of Cameron Jamie Alfred Brookhouse as a person with significant control on 2020-07-14

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/07/2129 July 2021 Change of details for Mr Martin Edward Philip Tweedie as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Termination of appointment of Douglas Paul Stidolph as a director on 2021-06-25

View Document

27/07/2127 July 2021 Change of details for Mr Cameron Jamie Alfred Brookhouse as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Change of details for Mr Lorenzo Spreafico as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Cessation of Douglas Paul Stidolph as a person with significant control on 2021-06-25

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Martin Edward Philip Tweedie on 2021-07-01

View Document

26/07/2126 July 2021 Change of details for Mr Martin Edward Philip Tweedie as a person with significant control on 2021-07-01

View Document

22/06/2122 June 2021 Change of details for Dr Martin Tweedie as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Martin Edward Philip Tweedie on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Lorenzo Spreafico on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Cameron Jamie Alfred Brookhouse as a person with significant control on 2021-06-22

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR LORENZO SPREAFICO

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR DOUGLAS PAUL STIDOLPH

View Document

14/07/2014 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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