QUANTFORT TECHNOLOGY RESEARCH AND INTEGRATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with updates |
23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
16/12/2416 December 2024 | Registered office address changed from PO Box 4385 11329010 - Companies House Default Address Cardiff CF14 8LH to 13 st. Swithin's Lane Room 2 London EC4N 8AL on 2024-12-16 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-07 with updates |
11/01/2411 January 2024 | Micro company accounts made up to 2023-04-30 |
20/07/2320 July 2023 | Registered office address changed to PO Box 4385, 11329010 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-20 |
10/05/2310 May 2023 | Termination of appointment of Jose Roberto Cunha Silva Filho as a director on 2021-06-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR JOSE ROBERTO CUNHA SILVA FILHO |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR. ABNER LIMA OLIVEIRA / 20/06/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ABNER LIMA OLIVEIRA / 20/06/2018 |
25/04/1825 April 2018 | 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