Advanced company searchLink opens in new window

QUMIN LTD

Company number 08032811

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)
22 Apr 2015 TM01 Termination of appointment of Jeremy Stewart Whitaker as a director on 9 December 2014
22 Apr 2015 TM01 Termination of appointment of Reginald John Starkey as a director on 9 December 2014
22 Apr 2015 TM01 Termination of appointment of Nick Rines as a director on 9 December 2014
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 164.81
30 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 16/02/2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 161.81
25 Mar 2015 SH02 Sub-division of shares on 4 December 2014
25 Mar 2015 SH02 Sub-division of shares on 4 December 2014
25 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 17/02/2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 122.66
02 Mar 2015 SH02 Sub-division of shares on 4 December 2014
02 Mar 2015 SH02 Sub-division of shares on 4 December 2014
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 121.10
07 Nov 2014 TM01 Termination of appointment of David Sigmund Reich as a director on 6 November 2014
07 Nov 2014 TM01 Termination of appointment of Alex Nicholas Li-Chuan Guntert as a director on 31 October 2014
12 Sep 2014 CH01 Director's details changed for Mr Alex Nicholas, Lee-Chuan Guntert on 11 September 2014
12 Sep 2014 AP01 Appointment of Mr David Reich as a director on 3 September 2014
19 Jun 2014 TM01 Termination of appointment of David Reich as a director
19 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150,101.9
09 May 2014 SH10 Particulars of variation of rights attached to shares
09 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 120.10
24 Apr 2014 AP01 Appointment of Mr David Sigmund Reich as a director
16 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 101.90