Advanced company searchLink opens in new window

QUANTICA HOLDINGS LIMITED

Company number 03612478

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)
14 Sep 2000 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
04 Sep 2000 395 Particulars of mortgage/charge
13 Jun 2000 AA Full accounts made up to 3 December 1999
21 Dec 1999 288c Director's particulars changed
31 Aug 1999 363s Return made up to 10/08/99; full list of members
31 Aug 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
09 Jun 1999 395 Particulars of mortgage/charge
26 Jan 1999 288a New director appointed
26 Jan 1999 288a New director appointed
06 Jan 1999 225 Accounting reference date extended from 31/08/99 to 30/11/99
31 Dec 1998 88(2)R Ad 30/11/98--------- £ si 25566001@1=25566001 £ ic 2/25566003
31 Dec 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Dec 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Dec 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 Dec 1998 123 £ nc 100/50000000 25/11/98
31 Dec 1998 287 Registered office changed on 31/12/98 from: 2 park lane leeds west yorkshire LS3 1ES
31 Dec 1998 288a New secretary appointed;new director appointed
31 Dec 1998 288b Secretary resigned
31 Dec 1998 288b Director resigned
25 Nov 1998 CERTNM Company name changed hamsard five thousand and twelve LIMITED\certificate issued on 25/11/98
10 Aug 1998 NEWINC Incorporation