Advanced company searchLink opens in new window

QUINTEL INTELLIGENCE LIMITED

Company number 07926115

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
08 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 May 2022 PSC08 Notification of a person with significant control statement
12 May 2022 PSC07 Cessation of Capital Compliance Ltd as a person with significant control on 12 May 2022
12 May 2022 PSC07 Cessation of Nicholas Matthew Connon as a person with significant control on 12 May 2022
27 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
05 Nov 2021 PSC02 Notification of Capital Compliance Ltd as a person with significant control on 4 April 2018
05 Nov 2021 PSC01 Notification of Nicholas Matthew Connon as a person with significant control on 4 April 2018
27 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 27 October 2021
24 Feb 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
24 Jul 2020 MR01 Registration of charge 079261150001, created on 23 July 2020
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
24 Jan 2020 TM01 Termination of appointment of John Taylor Holmes as a director on 23 January 2020
06 Jan 2020 AP01 Appointment of Mr Paul Joseph Oakley as a director on 2 January 2020
02 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
14 Jan 2019 AD01 Registered office address changed from 2 John Street London WC1N 2ES England to Tintagel House 92 Albert Embankment London SE1 7TY on 14 January 2019
14 Jan 2019 AP01 Appointment of Ms Bridget Woods as a director on 2 January 2019
06 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 May 2018 SH03 Purchase of own shares.
16 Apr 2018 SH06 Cancellation of shares. Statement of capital on 4 April 2018
  • GBP 807.20