Advanced company searchLink opens in new window

QUANTUM PHARMA 2014 LIMITED

Company number 09269809

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)
28 Jul 2017 AA Full accounts made up to 31 January 2017
27 Jan 2017 AP01 Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Andrew John Scaife as a director on 30 July 2016
20 Jul 2016 AA Full accounts made up to 31 January 2016
09 Mar 2016 AP01 Appointment of Christian Alexander Rigg as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Martin John Such as a director on 8 March 2016
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,181.00374
07 Aug 2015 MR04 Satisfaction of charge 092698090002 in full
27 Jul 2015 MR01 Registration of charge 092698090003, created on 10 July 2015
30 Jun 2015 MR01 Registration of charge 092698090002, created on 23 June 2015
25 Jun 2015 MR04 Satisfaction of charge 092698090001 in full
07 Apr 2015 CH01 Director's details changed for Mr Andrew John Scaife on 1 March 2015
19 Mar 2015 AP03 Appointment of Craig Robert Swinhoe as a secretary on 3 March 2015
19 Mar 2015 TM02 Termination of appointment of Martin John Such as a secretary on 3 March 2015
19 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,181.00374
22 Dec 2014 MR01 Registration of charge 092698090001, created on 12 December 2014
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2014 AA01 Current accounting period extended from 31 October 2015 to 31 January 2016
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 6,181.00
28 Nov 2014 SH19 Statement of capital on 28 November 2014
  • GBP 6,181.00
28 Nov 2014 CAP-SS Solvency Statement dated 27/11/14
28 Nov 2014 SH20 Statement by Directors
28 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to nil 27/11/2014
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 6,177.82
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)