Advanced company searchLink opens in new window

QUANTIMA LIMITED

Company number 10643918

Filter by category

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
15 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
04 Nov 2020 AA Micro company accounts made up to 29 February 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 0.35
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
12 Mar 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 11 March 2020
12 Mar 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 11 March 2020
12 Mar 2020 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 12 March 2020
15 Oct 2019 AA Micro company accounts made up to 28 February 2019
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
13 Mar 2018 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 24 April 2017
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
31 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
17 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP .3