QINTIL 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
01/04/251 April 2025 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 25 Bradmarsh Business Centre Rotherham South Yorkshire S60 1BY on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Sam Dylan Easen as a director on 2025-03-27

View Document

01/04/251 April 2025 Cessation of Sam Dylan Easen as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Notification of Pivot Bidco Limited as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Appointment of Dermot Clancy as a director on 2025-03-27

View Document

01/04/251 April 2025 Appointment of Mr Kieran Darnell as a director on 2025-03-27

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Second filing of a statement of capital following an allotment of shares on 2018-02-20

View Document

07/10/247 October 2024 Second filing of a statement of capital following an allotment of shares on 2017-12-05

View Document

10/09/2410 September 2024 Statement of capital following an allotment of shares on 2017-12-05

View Document

07/08/247 August 2024 Satisfaction of charge 105730870001 in full

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Resolutions

View Document

18/04/2418 April 2024 Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF England to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-18

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

02/02/232 February 2023 Director's details changed for Mr Sam Dylan Easen on 2023-01-18

View Document

02/02/232 February 2023 Change of details for Mr Sam Dylan Easen as a person with significant control on 2023-01-18

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-01-18 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAM DYLAN EASEN / 08/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DYLAN EASEN / 08/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAM DYLAN EASEN / 08/01/2020

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM STONESDOWN COTTAGE BATTLE ROAD BRIGHTLING ROBERTSBRIDGE EAST SUSSEX TN32 5HZ UNITED KINGDOM

View Document

09/07/199 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE PROSPECT MUCH DEWCHURCH HEREFORD HR2 8DG ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105730870001

View Document

29/08/1829 August 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 100.033

View Document

02/03/182 March 2018 Statement of capital following an allotment of shares on 2018-02-20

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR SAM DYLAN ESSEN / 01/10/2017

View Document

06/10/176 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 94.233

View Document

04/08/174 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 92.479

View Document

06/07/176 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 89.555

View Document

29/06/1729 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 88.844

View Document

28/06/1728 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 88.778

View Document

28/06/1728 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 87.528

View Document

28/06/1728 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 86.817

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DYLAN ESSEN / 23/06/2017

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 86.422

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 85.711

View Document

19/01/1719 January 2017 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