Advanced company searchLink opens in new window

QUANTUM POWER TRANSFORMATION LIMITED

Company number 12353488

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)
14 Jun 2022 PSC05 Change of details for Sweven Design Ltd as a person with significant control on 8 June 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2021 AD01 Registered office address changed from Unit B409 Clarendon Road Wood Green London N22 6XJ England to Compass House, Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD on 20 October 2021
07 Aug 2021 SH02 Sub-division of shares on 5 May 2021
23 Jul 2021 PSC05 Change of details for Sweven Design Ltd as a person with significant control on 29 January 2021
21 Jul 2021 PSC05 Change of details for Sweven Design Ltd as a person with significant control on 1 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 AD01 Registered office address changed from 82 Centre Drive Newmarket Suffolk CB8 8AW United Kingdom to Unit B409 Clarendon Road Wood Green London N22 6XJ on 18 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 123.65
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 121.2
22 Dec 2020 PSC02 Notification of Sweven Design Ltd as a person with significant control on 11 December 2020
22 Dec 2020 PSC07 Cessation of Robert William Gwynne as a person with significant control on 11 December 2020
14 Dec 2020 AP01 Appointment of Mr James William Cannings as a director on 7 December 2020
14 Dec 2020 AP01 Appointment of Mr Joseph Ralph Scarborough as a director on 7 December 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 111.11
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 102.56
20 Dec 2019 CH01 Director's details changed for Mr Robert William Gwynne on 17 December 2019
20 Dec 2019 TM01 Termination of appointment of Joseph Ralph Scarborough as a director on 17 December 2019
20 Dec 2019 AD01 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ England to 82 Centre Drive Newmarket Suffolk CB8 8AW on 20 December 2019
09 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-09
  • GBP 100