QUANTATATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registered office address changed from Mulgrave Chambers Ground Floor, Unit 1 26-28 Mulgrave Road Sutton Surrey SM2 6LE England to 31 Thornford Road, London, England 31 Thornford Road London SE13 6SG on 2025-10-01 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 28/06/2428 June 2024 | Secretary's details changed for Dr Muthupalaniappan Kalairajah on 2024-06-27 |
| 28/06/2428 June 2024 | Registered office address changed from Jubilee Centre Suite a 10-12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom to Mulgrave Chambers Ground Floor, Unit 1 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 2024-06-28 |
| 28/06/2428 June 2024 | Director's details changed for Dr Muthupalaniappan Kalairajah on 2024-06-27 |
| 24/04/2424 April 2024 | Secretary's details changed for Dr Muthupalaniappan Kalairajah on 2024-04-24 |
| 24/04/2424 April 2024 | Director's details changed for Dr Muthupalaniappan Kalairajah on 2024-04-24 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/08/213 August 2021 | Cessation of Anjalikalyani Kalairajah as a person with significant control on 2019-06-08 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 10-12 SUITE A, JUBILEE CENTRE LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ UNITED KINGDOM |
| 25/07/1925 July 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 55000 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM PO BOX SW19 3TZ SUITE A, JUBILEE CENTRE 10/12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ UNITED KINGDOM |
| 25/09/1825 September 2018 | 06/09/18 STATEMENT OF CAPITAL GBP 25000 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJALIKALYANI KALAIRAJAH |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAM BALA KALAIRAJAH |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/07/1628 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM SUITE A JUBILEE CENTRE 10/12 LOMBARD ROAD SOUTH WIMBLEDON LONDON W19 3TZ |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/09/152 September 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 09/07/149 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / DR MUTHU PALANIAPPAN KALAIRAJAH / 01/06/2014 |
| 09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR MUTHU PALANIAPPAN KALAIRAJAH / 01/06/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054756560006 |
| 14/05/1414 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054756560005 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054756560004 |
| 06/02/146 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054756560001 |
| 06/02/146 February 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 054756560003 |
| 06/02/146 February 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 054756560002 |
| 22/08/1322 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/07/125 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/07/1115 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 14/07/1114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JEYANTHI KALAIRAJAH |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 17/11/1017 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MUTHUPALANIPPAN KALAIRAJAH |
| 14/07/1014 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/02/1022 February 2010 | DIRECTOR APPOINTED DR MUTHUPALANIAPPAN KALAIRAJAH |
| 22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 3 COLLEGE APPROACH GREENWICH LONDON SE10 9HY |
| 16/09/0916 September 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
| 14/04/0914 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 05/03/095 March 2009 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 28/07/0728 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
| 19/07/0719 July 2007 | SECRETARY RESIGNED |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
| 28/03/0728 March 2007 | DIRECTOR RESIGNED |
| 04/07/064 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
| 06/10/056 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 01/09/051 September 2005 | NEW SECRETARY APPOINTED |
| 01/09/051 September 2005 | SECRETARY RESIGNED |
| 08/06/058 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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