Advanced company searchLink opens in new window

QUOTIENT SCIENCES (READING) LIMITED

Company number 03973760

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)
11 Dec 2017 AP03 Appointment of Mr Gordon Biggart Cameron as a secretary on 14 November 2017
08 Dec 2017 AD01 Registered office address changed from Unit B 5 Boulton Road Reading Berkshire RG2 0NH to Trent House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Shahid Raza as a director on 14 November 2017
08 Dec 2017 TM01 Termination of appointment of Christopher Landeg as a director on 14 November 2017
08 Dec 2017 TM01 Termination of appointment of Syed Ehtisham Abidi as a director on 14 November 2017
08 Dec 2017 TM02 Termination of appointment of Shahid Raza as a secretary on 14 November 2017
08 Dec 2017 AP01 Appointment of Dr Mark Egerton as a director on 14 November 2017
08 Dec 2017 PSC07 Cessation of Pharmaceutics International, Inc. (Pii) as a person with significant control on 14 November 2017
07 Dec 2017 AUD Auditor's resignation
04 Dec 2017 PSC02 Notification of Quotient Sciences Limited as a person with significant control on 14 November 2017
04 Dec 2017 AA03 Resignation of an auditor
04 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2017 MR01 Registration of charge 039737600003, created on 14 November 2017
17 Nov 2017 MR04 Satisfaction of charge 1 in full
17 Nov 2017 MR04 Satisfaction of charge 039737600002 in full
08 Jun 2017 TM01 Termination of appointment of Steve King as a director on 7 June 2017
25 May 2017 AA Accounts for a small company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
12 Dec 2016 MR05 All of the property or undertaking has been released from charge 1
06 May 2016 AA Accounts for a small company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,007
15 Mar 2016 AUD Auditor's resignation
19 Nov 2015 AP01 Appointment of Mr Christopher Landeg as a director on 18 November 2015
22 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,007