- 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) |
---|---|---|---|
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
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
|
|
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
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
|
|
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
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
|
|
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
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
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 |