QUANTUM POWER TRANSFORMATION LIMITED
Company number 12353488
- Company Overview for QUANTUM POWER TRANSFORMATION LIMITED (12353488)
- Filing history for QUANTUM POWER TRANSFORMATION LIMITED (12353488)
- People for QUANTUM POWER TRANSFORMATION LIMITED (12353488)
- More for QUANTUM POWER TRANSFORMATION LIMITED (12353488)
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) |
---|---|---|---|
07 Nov 2024 | TM01 | Termination of appointment of Rupert John Baines as a director on 31 October 2024 | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
02 May 2024 | RESOLUTIONS |
Resolutions
|
|
02 May 2024 | MA | Memorandum and Articles of Association | |
01 May 2024 | AP01 | Appointment of Mr Rupert John Baines as a director on 1 April 2024 | |
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 March 2024
|
|
10 Apr 2024 | PSC05 | Change of details for Sweven Design Ltd as a person with significant control on 10 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
02 Nov 2023 | AD01 | Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD England to Bradfield Centre 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 2 November 2023 | |
26 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 5 October 2023
|
|
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr Robert William Gwynne on 30 September 2022 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 August 2022
|
|
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | MA | Memorandum and Articles of Association | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Jun 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
14 Jun 2022 | CH01 | Director's details changed for Mr Joseph Ralph Scarborough on 7 December 2020 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Robert William Gwynne on 20 October 2021 |