- Company Overview for QUANTIFY R&D LIMITED (08679284)
- Filing history for QUANTIFY R&D LIMITED (08679284)
- People for QUANTIFY R&D LIMITED (08679284)
- More for QUANTIFY R&D LIMITED (08679284)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Simon Briton as a person with significant control on 1 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Simon Briton on 1 September 2021 | |
03 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Simon Briton as a person with significant control on 4 December 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
18 Mar 2019 | PSC07 | Cessation of Steven James Smith as a person with significant control on 17 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Steven James Smith as a director on 17 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
04 Sep 2018 | AD01 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4HE England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 4 September 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
15 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from C/O Quantum Law Llp 13 Windsor Terrace Jesmond Newcastle upon Tyne to 13 Windsor Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4HE on 18 July 2016 |