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) |
---|---|---|---|
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
|
|
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
|
|
21 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2021
|
|
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
|
|
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
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
Statement of capital on 2019-12-09
|