- Company Overview for QUANTIQ TECHNOLOGY LIMITED (02601751)
- Filing history for QUANTIQ TECHNOLOGY LIMITED (02601751)
- People for QUANTIQ TECHNOLOGY LIMITED (02601751)
- Charges for QUANTIQ TECHNOLOGY LIMITED (02601751)
- Insolvency for QUANTIQ TECHNOLOGY LIMITED (02601751)
- More for QUANTIQ TECHNOLOGY LIMITED (02601751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2021 | MR04 | Satisfaction of charge 026017510005 in full | |
21 Oct 2021 | MR04 | Satisfaction of charge 026017510008 in full | |
21 Oct 2021 | MR04 | Satisfaction of charge 026017510007 in full | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
29 Sep 2021 | PSC07 | Cessation of Stuart Andrew Fenton as a person with significant control on 6 April 2016 | |
29 Sep 2021 | PSC02 | Notification of Quantiq Group Limited as a person with significant control on 6 April 2016 | |
11 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
29 Apr 2021 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 1st Floor 10 Chiswell Street London EC1Y 4UQ on 29 April 2021 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
13 Jan 2020 | TM01 | Termination of appointment of James Vincent Martin as a director on 5 January 2020 | |
20 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
08 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 21 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP England to Dawson House 5 Jewry Street London EC3N 2EX on 21 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | MR01 | Registration of charge 026017510008, created on 11 April 2016 | |
08 Apr 2016 | MR01 | Registration of charge 026017510007, created on 8 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 |