Advanced company searchLink opens in new window

QUARTIX TECHNOLOGIES PLC

Company number 06395159

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)
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 483,921.78
25 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/company business 25/02/2022
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 483,800.34
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 483,593.92
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 483,393.92
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 483,280.27
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 482,998.94
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
  • GBP 482,639.48