Advanced company searchLink opens in new window

QUANTOX DIGITAL LTD

Company number 12119331

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)
08 Oct 2024 CH01 Director's details changed for Mrs Amy Lewis on 1 October 2024
08 Oct 2024 CH01 Director's details changed for Mr Oliver Benjamin Lewis on 1 October 2024
11 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 31 July 2023
20 Oct 2023 AD01 Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to Burge Cottage Pound Lane Bishops Lydeard Taunton TA4 3DN on 20 October 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Apr 2023 CH01 Director's details changed for Mr Oliver Benjamin Lewis on 28 April 2023
28 Apr 2023 PSC04 Change of details for Mr Oliver Benjamin Lewis as a person with significant control on 28 April 2023
28 Apr 2023 PSC04 Change of details for Mrs Amy Lewis as a person with significant control on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 28 April 2023
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 AD01 Registered office address changed from PO Box NG11 7EP Unit 24 Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 26 July 2022
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to PO Box NG11 7EP Unit 24 Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 29 June 2022
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
19 Oct 2021 AD01 Registered office address changed from Unit 24 Tower House Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to 85 Great Portland Street London W1W 7LT on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit 24 Tower House Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 19 October 2021
15 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
14 Jul 2021 AP01 Appointment of Mrs Amy Lewis as a director on 1 February 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 100
11 Feb 2021 PSC01 Notification of Amy Lewis as a person with significant control on 1 February 2021
11 Jan 2021 AA Micro company accounts made up to 31 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Oliver Benjamin Lewis on 9 July 2020
09 Jul 2020 PSC04 Change of details for Mr Oliver Benjamin Lewis as a person with significant control on 9 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates