QUANTUM COMMODITY INTELLIGENCE LIMITED
Company number 13259489
- Company Overview for QUANTUM COMMODITY INTELLIGENCE LIMITED (13259489)
- Filing history for QUANTUM COMMODITY INTELLIGENCE LIMITED (13259489)
- People for QUANTUM COMMODITY INTELLIGENCE LIMITED (13259489)
- More for QUANTUM COMMODITY INTELLIGENCE LIMITED (13259489)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
02 Oct 2023 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 90-93 Cowcross Street London EC1M 6BF on 2 October 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Andrew Charles Goodwin as a director on 21 March 2023 | |
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
01 Mar 2023 | PSC04 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 28 February 2023 | |
28 Feb 2023 | CH03 | Secretary's details changed for Mr Andrew Ronald Allan on 28 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Andrew Ronald Allan on 28 February 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 28 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Andrew Ronald Allan on 28 February 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 107-111 Fleet Street London EC4A 2AB on 11 January 2023 | |
09 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2022 | MA | Memorandum and Articles of Association | |
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
05 Dec 2022 | PSC04 | Change of details for Mr Andrew Ronald Allan as a person with significant control on 15 November 2022 |