QUANTUM BLOCKCHAIN TECHNOLOGIES PLC
Company number 03926192
- Company Overview for QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192)
- Filing history for QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192)
- People for QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192)
- Charges for QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192)
- More for QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192)
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 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
10 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
31 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
16 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2018
|
|
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
04 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
10 Oct 2017 | MR01 | Registration of charge 039261920004, created on 29 September 2017 | |
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 17 July 2017
|
|
18 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 January 2017
|
|
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
05 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 no member list
Statement of capital on 2016-04-04
|
|
15 Sep 2015 | TM01 | Termination of appointment of Nilesh Jagatia as a director on 19 August 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 | |
25 Aug 2015 | SH02 | Sub-division of shares on 11 March 2015 |