Advanced company searchLink opens in new window

QUANTONE LIMITED

Company number 07141687

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)
19 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200.58
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 200.58
23 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2015 AD01 Registered office address changed from , C/O Anderson & Pennington Llp, 44a Floral Street, London, WC2E 9DA to C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3Rd Floor London WC1H 9LT on 18 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 197.61
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 May 2013 SH10 Particulars of variation of rights attached to shares
03 May 2013 SH08 Change of share class name or designation
03 May 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 197.61
03 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Gregory Kris as a director
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Jun 2012 CH01 Director's details changed for Evan Paul Stein on 27 June 2012
27 Jun 2012 CH01 Director's details changed for Mr Gregory Paul Kris on 27 June 2012
01 May 2012 CH01 Director's details changed for Mr Gregory Paul Kris on 1 May 2012
06 Mar 2012 AP01 Appointment of Mr Stefan Weiss as a director
27 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Nov 2011 TM01 Termination of appointment of Mark Hoffman as a director
18 Aug 2011 AP01 Appointment of Mr Mark Hoffman as a director
18 Aug 2011 TM01 Termination of appointment of Adrian Corbett as a director
28 Jul 2011 SH02 Sub-division of shares on 25 July 2011