Advanced company searchLink opens in new window

QUIX ANALYTICS LIMITED

Company number 12493101

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Mr Tomas Neubauer on 1 May 2023
14 Mar 2024 CH01 Director's details changed for Mr Michael Gregory Rosam on 1 July 2023
18 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 1 March 2023
16 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Oct 2023 AP01 Appointment of Ms Malin Hee Eun Posern as a director on 5 September 2023
11 Oct 2023 TM01 Termination of appointment of Sam Cash as a director on 5 September 2023
14 Jul 2023 AD01 Registered office address changed from C/O Mmc Ventures Limited 24 High Holborn London WC1V 6AZ United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 14 July 2023
17 Mar 2023 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
17 Mar 2023 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
16 Mar 2023 AD01 Registered office address changed from Third Floor 65 Clerkenwell Road London EC1R 5BL England to C/O Mmc Ventures Limited 24 High Holborn London WC1V 6AZ on 16 March 2023
14 Mar 2023 CS01 01/03/23 Statement of Capital gbp 23.776321
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/10/2023.
11 Nov 2022 SH08 Change of share class name or designation
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 23.776322
06 Sep 2022 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 29 July 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
08 Mar 2022 CH01 Director's details changed for Mr Michael Gregory Rosam on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Tomas Neubauer on 7 July 2020
15 Feb 2022 SH08 Change of share class name or designation
09 Feb 2022 SH10 Particulars of variation of rights attached to shares
23 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates