QUANTIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2024-12-31 with updates |
04/02/254 February 2025 | Registration of charge 009980050007, created on 2025-02-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Resolutions |
11/11/2411 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-23 |
06/11/246 November 2024 | Appointment of Mr Benjamin Jack Faulkner as a director on 2024-10-24 |
06/11/246 November 2024 | Change of details for Quantil Holdings Ltd as a person with significant control on 2024-10-23 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
06/11/246 November 2024 | Cessation of David Warwick Symondson as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Lucy D'cruz as a director on 2024-10-23 |
23/10/2423 October 2024 | Notification of Quantil Holdings Ltd as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Fiona Mary Symondson as a secretary on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Hannah Charlotte Symondson as a director on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Kate Alice Symondson as a director on 2024-10-23 |
12/10/2412 October 2024 | Resolutions |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Termination of appointment of Stephen David Lewis as a director on 2023-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with updates |
04/01/224 January 2022 | Termination of appointment of Fiona Elisabeth Hill as a director on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Appointment of Miss Hannah Charlotte Symondson as a director on 2021-12-01 |
10/12/2110 December 2021 | Appointment of Miss Kate Alice Symondson as a director on 2021-12-01 |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Appointment of Mrs Jeanette Tillery as a director on 2021-06-01 |
24/05/2124 May 2021 | FULL ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SYMONDSON / 12/06/2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LEWIS / 31/08/2018 |
12/07/1812 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR MARK RICHARD CLEMENTSON |
26/09/1726 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM NEW PARK GATES CRANES LANE LATHOM ORMSKIRK, LANCASHIRE L40 5UJ |
09/09/169 September 2016 | DIRECTOR APPOINTED MRS FIONA ELISABETH HILL |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
15/12/1415 December 2014 | DIRECTOR APPOINTED MISS LUCY SYMONDSON |
15/12/1415 December 2014 | DIRECTOR APPOINTED MR STUART JAMES BLACKHURST |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
23/11/1223 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
21/11/1221 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/11/1211 November 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
21/09/1221 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/08/1230 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
22/08/1222 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/01/119 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY PAPE / 05/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LEWIS / 05/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WARDLE HOUGHTON / 05/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN ANDERSON HILL / 05/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 05/01/2010 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/01/099 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0816 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | £ IC 225000/125000 23/12/05 £ SR 100000@1=100000 |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/07/057 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | DIRECTOR RESIGNED |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0419 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
07/01/027 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/01/014 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
23/11/9923 November 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
13/05/9913 May 1999 | DIRECTOR RESIGNED |
17/02/9917 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
19/11/9819 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
14/09/9814 September 1998 | DIRECTOR RESIGNED |
07/09/987 September 1998 | NEW DIRECTOR APPOINTED |
07/08/987 August 1998 | DIRECTOR RESIGNED |
30/07/9830 July 1998 | NEW SECRETARY APPOINTED |
30/07/9830 July 1998 | NEW DIRECTOR APPOINTED |
30/07/9830 July 1998 | SECRETARY RESIGNED |
12/03/9812 March 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
19/01/9819 January 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
25/07/9725 July 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
19/01/9719 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
14/03/9614 March 1996 | NEW DIRECTOR APPOINTED |
25/02/9625 February 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
18/01/9618 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
16/06/9516 June 1995 | NEW DIRECTOR APPOINTED |
20/04/9520 April 1995 | NC INC ALREADY ADJUSTED 07/04/95 |
20/04/9520 April 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/04/9520 April 1995 | £ NC 40000/225000 07/04/95 |
28/03/9528 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/956 March 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
06/03/956 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
06/03/956 March 1995 | |
11/01/9511 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
11/01/9511 January 1995 | Accounts for a small company made up to 1994-06-30 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
29/09/9429 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/09/9429 September 1994 | |
27/05/9427 May 1994 | COMPANY NAME CHANGED QUANTIL SEEDS LIMITED CERTIFICATE ISSUED ON 31/05/94 |
27/05/9427 May 1994 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/94 |
27/05/9427 May 1994 | Certificate of change of name |
15/04/9415 April 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
15/04/9415 April 1994 | |
04/02/944 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
04/02/944 February 1994 | Accounts for a small company made up to 1993-06-30 |
26/05/9326 May 1993 | |
26/05/9326 May 1993 | NEW DIRECTOR APPOINTED |
10/03/9310 March 1993 | Accounts for a small company made up to 1992-06-30 |
10/03/9310 March 1993 | |
10/03/9310 March 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
10/03/9310 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
23/03/9223 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
23/03/9223 March 1992 | Accounts for a small company made up to 1991-06-30 |
06/01/926 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
06/01/926 January 1992 | |
16/07/9116 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
16/07/9116 July 1991 | Accounts for a small company made up to 1990-06-30 |
29/01/9129 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
29/01/9129 January 1991 | |
11/09/9011 September 1990 | |
11/09/9011 September 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
06/09/906 September 1990 | Accounts for a small company made up to 1989-06-30 |
06/09/906 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
03/07/893 July 1989 | Full accounts made up to 1988-06-30 |
03/07/893 July 1989 | FULL ACCOUNTS MADE UP TO 30/06/88 |
16/05/8916 May 1989 | |
16/05/8916 May 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
20/07/8820 July 1988 | |
20/07/8820 July 1988 | Resolutions |
20/07/8820 July 1988 | |
20/07/8820 July 1988 | £ NC 100/40000 02/06/ |
20/07/8820 July 1988 | WD 10/06/88 AD 02/06/88--------- £ SI 39900@1=39900 £ IC 100/40000 |
20/07/8820 July 1988 | |
20/07/8820 July 1988 | NC INC ALREADY ADJUSTED |
07/06/887 June 1988 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/8820 May 1988 | NEW DIRECTOR APPOINTED |
20/05/8820 May 1988 | |
20/05/8820 May 1988 | NEW DIRECTOR APPOINTED |
23/02/8823 February 1988 | Full accounts made up to 1987-06-30 |
23/02/8823 February 1988 | FULL ACCOUNTS MADE UP TO 30/06/87 |
23/02/8823 February 1988 | |
23/02/8823 February 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
17/08/8717 August 1987 | Full accounts made up to 1986-06-30 |
17/08/8717 August 1987 | |
17/08/8717 August 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
17/08/8717 August 1987 | FULL ACCOUNTS MADE UP TO 30/06/86 |
01/01/871 January 1987 |
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