QUOTIENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-06 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mr William Redmond on 2024-02-01

View Document

29/09/2429 September 2024 Full accounts made up to 2022-12-31

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2023-09-06

View Document

17/06/2417 June 2024 Notification of a person with significant control statement

View Document

17/06/2417 June 2024 Cessation of Quotient Technology Inc as a person with significant control on 2023-01-06

View Document

06/06/246 June 2024 Registration of charge 077754370006, created on 2024-06-03

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 077754370005, created on 2024-01-31

View Document

09/01/249 January 2024 Registered office address changed from Unit F 120 Weston Street London SE1 4GS England to One Angel Court 13th Floor C/O Tmf Group London Greater London EC2R 7HJ on 2024-01-09

View Document

21/12/2321 December 2023 Termination of appointment of Yuneeb Ullah Khan as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Ms Queeny Gupta Natarajan as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr William Redmond as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Connie Chen as a director on 2023-12-19

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

07/09/237 September 2023 Satisfaction of charge 077754370002 in full

View Document

07/09/237 September 2023 Satisfaction of charge 077754370001 in full

View Document

06/09/236 September 2023 Satisfaction of charge 077754370004 in full

View Document

06/09/236 September 2023 Satisfaction of charge 077754370003 in full

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Registration of charge 077754370004, created on 2022-11-30

View Document

15/12/2215 December 2022 Registration of charge 077754370003, created on 2022-11-30

View Document

01/12/221 December 2022 Registration of charge 077754370001, created on 2022-11-30

View Document

01/12/221 December 2022 Registration of charge 077754370002, created on 2022-11-30

View Document

31/10/2231 October 2022 Appointment of Yuneeb Ullah Khan as a director on 2022-10-18

View Document

14/02/2214 February 2022 Amended accounts for a small company made up to 2020-12-31

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from 201 Borough High Street London SE1 1JA England to Unit F 120 Weston Street London SE1 4GS on 2021-11-22

View Document

01/10/211 October 2021 Change of details for Quotient Technology Inc as a person with significant control on 2021-10-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

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

View Accounts

18/02/1918 February 2019 DIRECTOR APPOINTED MR RONALD FIOR

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MIR AAMIR

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MS CONNIE CHEN

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR MIR AAMIR

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOAL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 15/09/16 Statement of Capital usd 2

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

05/11/155 November 2015 COMPANY NAME CHANGED COUPONS.COM LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

05/11/155 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 COMPANY NAME CHANGED COUPONS.COM (UK) LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

14/12/1114 December 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

08/12/118 December 2011 26/09/11 STATEMENT OF CAPITAL GBP 1 26/09/11 STATEMENT OF CAPITAL USD 1

View Document

15/09/1115 September 2011 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