Advanced company searchLink opens in new window

QTEC ANALYTICS LIMITED

Company number 03047110

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)
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 793,670
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 765,416
06 Feb 2015 CH01 Director's details changed for Sir Harry Solomon on 7 January 2015
06 Feb 2015 TM02 Termination of appointment of Peter Thomas as a secretary on 7 January 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 765,416
07 Jan 2015 TM01 Termination of appointment of Lloyd Marshall Dorfman Cbe as a director on 18 December 2014
07 Jan 2015 TM01 Termination of appointment of John Arthur Stevens of Kirkwhelpington as a director on 18 December 2014
08 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 741,027
11 Sep 2014 AD01 Registered office address changed from , 1 Duke Street, London, W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014
02 Jun 2014 CERTNM Company name changed quest global holdings LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
02 Jun 2014 CONNOT Change of name notice
30 May 2014 MISC Section 519
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 741,027
11 Jan 2014 TM01 Termination of appointment of Richard Andrews as a director
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 741,027
21 Oct 2013 CERTNM Company name changed quest global LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
21 Oct 2013 CONNOT Change of name notice
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
27 Jun 2013 AD01 Registered office address changed from , 1 Duke Street, London, W1U 3AE on 27 June 2013
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 602,735