- Company Overview for QUARTIX TECHNOLOGIES PLC (06395159)
- Filing history for QUARTIX TECHNOLOGIES PLC (06395159)
- People for QUARTIX TECHNOLOGIES PLC (06395159)
- Charges for QUARTIX TECHNOLOGIES PLC (06395159)
- More for QUARTIX TECHNOLOGIES PLC (06395159)
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) |
---|---|---|---|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
25 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
13 Oct 2021 | AP01 | Appointment of Mr Richard George Lilwall as a director on 11 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Richard George Lilwall as a director on 11 September 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Richard George Lilwall as a director on 11 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
11 Oct 2021 | PSC07 | Cessation of Andrew John Walters as a person with significant control on 19 January 2021 | |
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 28 September 2021
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 17 August 2021
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 July 2021
|
|
08 Jun 2021 | AD01 | Registered office address changed from 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ United Kingdom to Sheraton House Castle Park Cambridge CB3 0AX on 8 June 2021 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 3 June 2021
|
|
21 May 2021 | AP01 | Appointment of Ms Emily Catherine Rees as a director on 20 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Daniel Christian Mendis as a director on 20 May 2021 | |
19 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | AD02 | Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
14 Apr 2021 | AD02 | Register inspection address has been changed from Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
12 Apr 2021 | TM02 | Termination of appointment of Daniel Christian Mendis as a secretary on 12 April 2021 | |
12 Apr 2021 | AP03 | Appointment of Mrs Emily Catherine Rees as a secretary on 12 April 2021 | |
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|