QUANT FOUNDRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Director's details changed for Dr Satindra Kumar Gungah on 2023-10-16

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Termination of appointment of Amit Sen as a director on 2023-06-02

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Change of details for Dr Christopher Michael Cormack as a person with significant control on 2021-09-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED DR RAUL ROSALES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN ENGLAND

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID KERR KELLY / 08/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL CORMACK / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERR KELLY / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL CORMACK / 08/10/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT KENNA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 DIRECTOR APPOINTED DR ANDREW JOHN KARAS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RUPERT KENNA

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 77 BOURNEMOUTH ROAD WIMBLEDON LONDON LONDON SW19 3AR UNITED KINGDOM

View Document

09/11/189 November 2018 DIRECTOR APPOINTED DR SATINDRA KUMAR GUNGAH

View Document

09/11/189 November 2018 DIRECTOR APPOINTED DR AMIT SEN

View Document

28/09/1828 September 2018 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