GLOBAL QUANT ANALYTICS LIMITED

C/O Capshire Uk Llp C/O Capshire Uk Llp, Reigate, RH2 9RJ, England
StatusACTIVE
Company No.08734644
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

GLOBAL QUANT ANALYTICS LIMITED is an active private limited company with number 08734644. It was incorporated 10 years, 7 months, 6 days ago, on 16 October 2013. The company address is C/O Capshire Uk Llp C/O Capshire Uk Llp, Reigate, RH2 9RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Noor Ullah Choudhary

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nida Ulnassar Choudhary

Termination date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Noor Choudhary

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosa Giovanna Garma Rodriguez

Notification date: 2022-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-01

Psc name: Javier Francisco Correa Merchan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Javier Francisco Correa Merchan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nida Ulnassar Choudhary

Change date: 2021-01-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-10

Officer name: Ms Nida Ulnassar Choudhary

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: 106 High Street Colliers Wood London SW19 2BT United Kingdom

New address: C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Address

Type: AD01

Old address: 12 Deer Park Road London SW19 3FB United Kingdom

New address: 106 High Street Colliers Wood London SW19 2BT

Change date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nida Ulnassar Choudhary

Appointment date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: 12 Deer Park Road London SW19 3FB

Change date: 2017-11-17

Old address: C/O Capshire (Uk) Llp 4th Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noor Ullah Choudhary

Change date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Kashif Ahmed Khan-Sherwany

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noor Ullah Choudhary

Appointment date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

New address: C/O Capshire (Uk) Llp 4Th Floor 86-90 Paul Street London EC2A 4NE

Old address: 113 Garendon Road Morden Surrey SM4 6NA England

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARRETTINE HOLDINGS LIMITED

ST IVEL WAY,BRISTOL,BS30 8TY

Number:08970272
Status:ACTIVE
Category:Private Limited Company

BOLTING DARTS LTD

UNIT 107 HOYLE STREET,WARRINGTON,WA5 0LP

Number:09700699
Status:ACTIVE
Category:Private Limited Company

DAS SERVICES LIMITED

DAS HOUSE QUAY SIDE,BRISTOL,BS1 6NH

Number:03457887
Status:ACTIVE
Category:Private Limited Company

DOGESEYE.LS LIMITED

16 MOORFIELD SQUARE,CHESTERFIELD,S44 6EN

Number:11787432
Status:ACTIVE
Category:Private Limited Company

HARROGATE INTERNAL STORAGE SOLUTIONS LTD

244 SKIPTON RD,HARROGATE,HG1 3HB

Number:11153626
Status:ACTIVE
Category:Private Limited Company

S ABDULLAH MEDICAL LTD

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:10443930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source