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)
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 479,846.81
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 479,625
25 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To adopt the audited annual accounts / approve and declare a dividend / directors reelected / auditors reappointed / directors authorised to determine the remuneration of auditors 24/03/2020
11 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Appoint new officers 24/03/2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 479,546
23 Oct 2019 AP01 Appointment of Mrs Laura Andrea Seffino as a director on 22 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
08 Oct 2019 CH01 Director's details changed for Mr David James Warwick on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Paul Victor Boughton on 8 October 2019
07 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 479,383.2
26 Feb 2019 AD01 Registered office address changed from 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ England to 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from 9 Dukes Court 44-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ England to 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from Wellington House East Road Cambridge CB1 1BH to 9 Dukes Court 44-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ on 26 February 2019
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 478,465.6
01 Nov 2018 TM01 Termination of appointment of Edward Tatsuya Ralph as a director on 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 477,965.6
11 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 477,096.04
03 Apr 2018 AD02 Register inspection address has been changed from Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
22 Mar 2018 AA Group of companies' accounts made up to 31 December 2017