Advanced company searchLink opens in new window

QUANTEL LIMITED

Company number 01130271

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)
06 Mar 2015 AP01 Appointment of Mr Timothy Edward Thorsteinson as a director on 2 March 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,995
01 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 MEM/ARTS Memorandum and Articles of Association
03 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the execution, delivery and performance by the company of the following documents ( together the "documents"),terms of and the transactions contemplated by the documents are for commercial benefit are approved,that the resolution shall have effect not withstanding any provisions of the company's articles,that the directors have authority to sign and/or dispatch the documents, the directors dispatch all other documents and notices (including but not LIMITED to utilisation request) 11/03/2014
27 Mar 2014 MR01 Registration of charge 011302710015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,995
01 Oct 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Raymond John Cross on 3 January 2013
29 Oct 2012 CH01 Director's details changed for Simon Darryl Rogers on 24 October 2012
28 Sep 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 20,995
07 Aug 2012 CH01 Director's details changed for Mr Ray John Cross on 6 August 2012
03 Apr 2012 CH01 Director's details changed for Mr Guy Frederick St John Eaton on 2 April 2012
28 Feb 2012 CH01 Director's details changed for Simon Darryl Rogers on 28 February 2012
28 Feb 2012 CH01 Director's details changed for Mr Darryl Charles Eales on 17 February 2012
08 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2011
17 Jan 2012 AP01 Appointment of Mr Stephen John Owen as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012.
11 Jan 2012 AA Full accounts made up to 30 September 2011
22 Dec 2011 AP01 Appointment of Mr Darryl Charles Eales as a director
07 Dec 2011 TM01 Termination of appointment of James Austin as a director
12 Aug 2011 CH01 Director's details changed for Simon Darryl Rogers on 8 August 2011
12 Aug 2011 CH01 Director's details changed for Martin Mulligan on 8 August 2011