Advanced company searchLink opens in new window

QUANTEX ARC LIMITED

Company number 07035518

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)
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 May 2020 MR01 Registration of charge 070355180002, created on 22 May 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 12,151
02 May 2018 AP01 Appointment of Mr Edward Ellis Urquhart as a director on 29 March 2018
01 May 2018 PSC02 Notification of Vernay Laboratories Inc as a person with significant control on 29 March 2018
01 May 2018 AP01 Appointment of Mr Nigel Leslie Richard Vaughan as a director on 29 March 2018
01 May 2018 PSC04 Change of details for Mr Paul Pankhurst as a person with significant control on 29 March 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 11,851
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 AP03 Appointment of Miss Marine Prat as a secretary on 4 April 2018
16 Apr 2018 TM02 Termination of appointment of Roger Maran as a secretary on 3 April 2018
16 Apr 2018 MR04 Satisfaction of charge 070355180001 in full
02 Feb 2018 MR01 Registration of charge 070355180001, created on 25 January 2018
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8,047
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Dec 2014 TM01 Termination of appointment of Roger Maran as a director on 11 December 2014
17 Dec 2014 TM01 Termination of appointment of Peter William Ross as a director on 30 November 2014