QUANTILE TECHNOLOGIES LIMITED

27 Bush Lane, London, EC4R 0AN, England
StatusACTIVE
Company No.09622720
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

QUANTILE TECHNOLOGIES LIMITED is an active private limited company with number 09622720. It was incorporated 8 years, 11 months, 15 days ago, on 04 June 2015. The company address is 27 Bush Lane, London, EC4R 0AN, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Capital : 26,876,836 GBP

Date: 2023-03-28

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Capital : 18,876,836 GBP

Date: 2022-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-24

Capital : 14,376,836 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richard Williams

Cessation date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Paul O'connor

Cessation date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quantile Group Limited

Notification date: 2021-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Capital : 9,376,836 GBP

Date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 1,336 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 1,237.00 GBP

Date: 2018-12-21

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Trudy Janine Desrae Ross

Appointment date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

New address: 27 Bush Lane London EC4R 0AN

Old address: 35 New Broad Street London EC2M 1NH England

Change date: 2018-04-13

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Andrew Richard Williams

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Stephen Paul O'connor

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 125 Old Broad Street 6th Floor London EC2N 1AR England

New address: 35 New Broad Street London EC2M 1NH

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 1,113 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mr Stephen Paul O'connor

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mr Andrew Richard Williams

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: 125 Old Broad Street 6th Floor London EC2N 1AR

Old address: 20 Birchin Lane London EC3V 9DU England

Change date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Williams

Change date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul O'connor

Change date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

New address: 20 Birchin Lane London EC3V 9DU

Change date: 2015-07-09

Old address: 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Mr Andrew Richard Williams

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH LAND WREXHAM BIOMASS LIMITED

C/O LLOYDS (ANIMAL) FEEDS LTD,OSWESTRY,SY10 8BH

Number:10380669
Status:ACTIVE
Category:Private Limited Company

CLI INVESTMENTS LIMITED

35 MORTON AVENUE,PAISLEY,PA2 7BW

Number:SC568765
Status:ACTIVE
Category:Private Limited Company

DPS SUPPORT LTD

376A PARSLOES AVENUE,DAGENHAM,RM9 5QP

Number:11879638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLUS PROVIDERS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10813471
Status:ACTIVE
Category:Private Limited Company

SALLY MATTHEWS DESIGNS LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:05191939
Status:ACTIVE
Category:Private Limited Company

SKYTRANSPORT LTD.

C/O HWDP ACCOUNTANTS,PETERBOROUGH,PE1 2PN

Number:11613225
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