- Company Overview for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- Filing history for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- People for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- Charges for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- Insolvency for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- More for QUOTIENT SCIENCES (READING) LIMITED (03973760)
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
|
|
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
|
|
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
|