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)
26 Jun 2014 TM01 Termination of appointment of William Arthur Hibbert as a director on 26 June 2014
26 Jun 2014 TM01 Termination of appointment of Andrew Martin Kirk as a director on 26 June 2014
26 Jun 2014 TM01 Termination of appointment of Kenneth Vincent Giles as a director on 26 June 2014
19 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
28 May 2014 SH02 Statement of capital on 20 July 2012
  • GBP 46,315.0
14 May 2014 AP01 Appointment of Mr David James Warwick as a director on 1 May 2014
14 May 2014 AP01 Appointment of Mr Paul Victor Boughton as a director on 1 May 2014
24 Apr 2014 SH02 Statement of capital on 30 December 2013
  • GBP 4,624.75
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 46,315
03 Apr 2014 AP01 Appointment of Ms Avril Palmer-Baunack as a director on 27 March 2014
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2013 SH02 Statement of capital on 28 November 2013
  • GBP 46,248
21 Nov 2013 AD01 Registered office address changed from Chapel Offices Park Street Newtown Powys SY16 1EE on 21 November 2013
15 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
15 Oct 2013 AD03 Register(s) moved to registered inspection location
09 Oct 2013 SH02 Statement of capital on 25 September 2013
  • GBP 1,041,846
25 Jul 2013 SH02 Statement of capital on 20 June 2013
  • GBP 2,037,440
13 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
12 Mar 2013 SH02 Statement of capital on 21 February 2013
  • GBP 3,530,834
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 November 2012
  • GBP 4,425,004.3
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
09 Aug 2012 SH06 Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 4,425,004
06 Aug 2012 SH03 Purchase of own shares.
  • ANNOTATION This form has been expunged as form SH02 should have been filed an a new form SH02 filed on 28/05/2014
22 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2