QUANTCOPY GROWTH AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Purchase of own shares. |
02/09/252 September 2025 New | Cancellation of shares. Statement of capital on 2025-08-21 |
02/09/252 September 2025 New | Purchase of own shares. |
01/04/251 April 2025 | |
01/04/251 April 2025 | Resolutions |
01/04/251 April 2025 | Statement of capital on 2025-04-01 |
01/04/251 April 2025 | |
25/03/2525 March 2025 | Director's details changed for Mr Cheuk Sang Rudolf Lai on 2025-03-24 |
24/03/2524 March 2025 | Director's details changed for Mr Jack Lochlan O'connor Hodkinson on 2025-03-24 |
24/03/2524 March 2025 | Change of details for Mr Cheuk Sang Rudolf Lai as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-03-24 |
20/03/2520 March 2025 | Director's details changed for Mr Cheuk Sang Rudolf Lai on 2025-03-19 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Director's details changed for Mr Jack Lochlan O'connor Hodkinson on 2023-04-04 |
12/02/2412 February 2024 | Director's details changed for Cheuk Sang Rudolf Lai on 2024-02-12 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-04-04 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with updates |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-12-13 |
07/04/227 April 2022 | Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to 2 Underwood Row London N1 7LQ on 2022-04-07 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with updates |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Change of details for Mr Cheuk Sang Rudolf Lai as a person with significant control on 2020-11-24 |
01/12/211 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2019-03-18 |
10/11/2110 November 2021 | Second filing for the notification of Jack Lochlan O'connor Hodkinson as a person with significant control |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
24/10/2124 October 2021 | Memorandum and Articles of Association |
02/08/212 August 2021 | Notification of Jack Lochlan O'connor Hodkinson as a person with significant control on 2019-04-01 |
30/07/2130 July 2021 | Registered office address changed from 185 Tower Bridge Road London SE1 2UF England to International House 185 Tower Bridge Road London SE1 2UF on 2021-07-30 |
30/07/2130 July 2021 | Registered office address changed from Quantcopy the Trampery Republic 2 Clove Cresent, Anchorage House London E14 2BE United Kingdom to 185 Tower Bridge Road London SE1 2UF on 2021-07-30 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/05/2019 May 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
30/11/1930 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/11/1929 November 2019 | 24/10/19 STATEMENT OF CAPITAL GBP 19.1595 |
21/05/1921 May 2019 | ADOPT ARTICLES 05/04/2019 |
20/05/1920 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 18.9322 |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR JACK LOCHIAN O'CONNOR HODKINSON |
25/04/1925 April 2019 | SUB-DIVISION 11/03/19 |
25/04/1925 April 2019 | SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 11/03/2019 |
05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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