QUANTUM INTELLIGENCE LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DONALD COOKE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 98 RIDGEWAY AVENUE GRAVESEND KENT DA12 5BE ENGLAND

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD COOKE / 04/08/2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER COOKE

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR GRAHAM DONALD COOKE

View Document

29/07/1429 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information