QUANTUM INTELLIGENCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-07-10 with no updates |
| 28/08/2428 August 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-07-10 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 03/11/233 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 07/12/177 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DONALD COOKE |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/07/151 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 98 RIDGEWAY AVENUE GRAVESEND KENT DA12 5BE ENGLAND |
| 01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD COOKE / 04/08/2014 |
| 15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/07/1429 July 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIFER COOKE |
| 29/07/1429 July 2014 | SECRETARY APPOINTED MR GRAHAM DONALD COOKE |
| 29/07/1429 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/08/135 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/06/122 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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