QUINTAIN ANALYTICS (UK) LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/12/244 December 2024 Change of details for John Edward Norris as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr John Edward Norris on 2024-12-02

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

04/12/234 December 2023 Director's details changed for Mr Stephen Joseph Carney on 2023-11-27

View Document

04/12/234 December 2023 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2023-11-27

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2022-12-13

View Document

21/12/2221 December 2022 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2021-11-23

View Document

20/12/2220 December 2022 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2022-12-13

View Document

20/12/2220 December 2022 Director's details changed for Mr Stephen Joseph Carney on 2022-12-13

View Document

20/12/2220 December 2022 Notification of John Edward Norris as a person with significant control on 2021-11-23

View Document

20/12/2220 December 2022 Director's details changed for Mr John Edward Norris on 2022-12-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

22/12/2122 December 2021 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2021-11-23

View Document

21/12/2121 December 2021 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2021-01-05

View Document

21/12/2121 December 2021 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2021-01-05

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

20/12/2120 December 2021 Cessation of John Edward Norris as a person with significant control on 2021-11-23

View Document

20/12/2120 December 2021 Change of details for Mr Stephen Joseph Carney as a person with significant control on 2021-11-23

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD NORRIS / 08/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD NORRIS / 08/12/2017

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH CARNEY / 08/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH CARNEY / 08/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM
SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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