QUANTIFI LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2023-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

21/05/2521 May 2025 Notification of Rohan Douglas as a person with significant control on 2024-09-24

View Document

16/05/2516 May 2025 Register inspection address has been changed from Old Change House 128 Queen Victoria St London EC4V 4BJ England to 4 Snow Hill, 3rd Floor London EC1A 2DJ

View Document

15/05/2515 May 2025 Withdrawal of a person with significant control statement on 2025-05-15

View Document

24/12/2424 December 2024 Director's details changed for Rohan Douglas on 2024-12-23

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/12/2424 December 2024 Director's details changed for Rohan Douglas on 2023-03-01

View Document

26/09/2426 September 2024 Secretary's details changed for Kathleen Del Duca on 2024-09-26

View Document

24/09/2424 September 2024 Registered office address changed from PO Box EC1A 2DJ 4 Snow Hill 4 Snow Hill 3rd Floor London EC1A 2DJ United Kingdom to 4 Snow Hill, 3rd Floor London EC1A 2DJ on 2024-09-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058181920002

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/10/1912 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM OLD CHANGE HOUSE 128 QUEEN VICTORIA ST LONDON EC4V 4BJ ENGLAND

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

22/07/1622 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/159 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/152 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN DOUGLAS / 16/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN DOUGLAS / 15/05/2013

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SAIL ADDRESS CHANGED FROM: C/O VANTIS GROUP LIMITED VANTIS GROUP LIMITED 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN DEL DUCA / 16/05/2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN DOUGLAS / 16/05/2010

View Document

09/06/109 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ST. MARTINS LE GRAND 16 ST. MARTINS LE GRAND LONDON EC1A 4EN UK

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM ST. MARTINS HOUSE ST MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM ST MARTIN'S HOUSE 16 MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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