QUINTEL INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document (might not be available)

16/01/2516 January 2025 Termination of appointment of Bridget Woods as a director on 2025-01-01

View Document (might not be available)

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

View Accounts

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document (might not be available)

07/03/247 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document (might not be available)

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document (might not be available)

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Notification of a person with significant control statement

View Document

12/05/2212 May 2022 Cessation of Capital Compliance Ltd as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Nicholas Matthew Connon as a person with significant control on 2022-05-12

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Notification of Capital Compliance Ltd as a person with significant control on 2018-04-04

View Document

05/11/215 November 2021 Notification of Nicholas Matthew Connon as a person with significant control on 2018-04-04

View Document

27/10/2127 October 2021 Withdrawal of a person with significant control statement on 2021-10-27

View Document (might not be available)

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document (might not be available)

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079261150001

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document (might not be available)

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document (might not be available)

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL JOSEPH OAKLEY

View Document (might not be available)

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

View Accounts

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document (might not be available)

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 2 JOHN STREET LONDON WC1N 2ES ENGLAND

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS BRIDGET WOODS

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document (might not be available)

17/05/1817 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

16/04/1816 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 807.20

View Document (might not be available)

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1209

View Document (might not be available)

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document (might not be available)

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 55 GOWER STREET LONDON WC1E 6HQ GREAT BRITAIN

View Document (might not be available)

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

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document (might not be available)

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICKLE

View Document (might not be available)

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAY

View Document (might not be available)

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

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 57 GROSVENOR STREET LONDON W1K 3JA ENGLAND

View Document (might not be available)

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT TICKLE / 01/02/2015

View Document (might not be available)

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW CONNON / 01/02/2015

View Document (might not be available)

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 57 GROSVENOR STREET LONDON W1K 3JB ENGLAND

View Document (might not be available)

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TURNER / 01/02/2015

View Document (might not be available)

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document (might not be available)

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

View Accounts

03/09/153 September 2015 DIRECTOR APPOINTED JOHN TAYLOR HOLMES

View Document (might not be available)

17/08/1517 August 2015 DIRECTOR APPOINTED MR STEVEN WALTON KAY

View Document (might not be available)

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 58 GROSVENOR STREET LONDON W1K 3JB

View Document

21/02/1521 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document (might not be available)

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

View Accounts

06/10/146 October 2014 29/08/14 STATEMENT OF CAPITAL GBP 1009

View Document (might not be available)

29/09/1429 September 2014 DIRECTOR APPOINTED NICHOLAS MATTHEW CONNON

View Document (might not be available)

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARY

View Document (might not be available)

10/02/1410 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document (might not be available)

05/06/135 June 2013 DIRECTOR APPOINTED MR JOHN TAYLOR HOLMES

View Document (might not be available)

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document (might not be available)

18/01/1318 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 10

View Document (might not be available)

17/01/1317 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document (might not be available)

31/10/1231 October 2012 DIRECTOR APPOINTED MR STEPHEN TURNER

View Document (might not be available)

31/10/1231 October 2012 DIRECTOR APPOINTED MR RICHARD SCOTT TICKLE

View Document (might not be available)

31/10/1231 October 2012 DIRECTOR APPOINTED MR RICHARD MAURICE LEARY

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED TITON SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

27/01/1227 January 2012 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