QUANTITATIVE INVESTMENT SOLUTIONS (QIS) LTD
Company number 13312598
- Company Overview for QUANTITATIVE INVESTMENT SOLUTIONS (QIS) LTD (13312598)
- Filing history for QUANTITATIVE INVESTMENT SOLUTIONS (QIS) LTD (13312598)
- People for QUANTITATIVE INVESTMENT SOLUTIONS (QIS) LTD (13312598)
- More for QUANTITATIVE INVESTMENT SOLUTIONS (QIS) LTD (13312598)
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) |
---|---|---|---|
03 Mar 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
20 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
07 Nov 2023 | PSC04 | Change of details for Mr Frederico William Cox as a person with significant control on 18 February 2022 | |
06 Nov 2023 | PSC04 | Change of details for Mr Frederico William Cox as a person with significant control on 18 February 2022 | |
27 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 11 April 2023
|
|
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2023 | MA | Memorandum and Articles of Association | |
05 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Aug 2022 | PSC04 | Change of details for Mr Frederico William Cox as a person with significant control on 3 August 2022 | |
04 Aug 2022 | PSC04 | Change of details for Mr Frederico William Cox as a person with significant control on 3 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Frederico William Cox on 3 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Frederico William Cox on 3 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Frederico William Cox as a person with significant control on 3 August 2022 | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | MA | Memorandum and Articles of Association | |
18 Feb 2022 | PSC07 | Cessation of Whiskered Wizard Limited as a person with significant control on 1 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
18 Feb 2022 | TM01 | Termination of appointment of Gautier Kevin Hayoun as a director on 18 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 31 Bunning Way London N7 9UP England to 71-75 Shelton Street London WC2H 9JQ on 17 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
14 Feb 2022 | PSC04 | Change of details for Mr Frederico William Cox as a person with significant control on 7 February 2022 |