Advanced company searchLink opens in new window

QUANTROLOX LIMITED

Company number 13529974

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)
09 Jan 2025 PSC08 Notification of a person with significant control statement
09 Jan 2025 PSC07 Cessation of Vishal Chatrath as a person with significant control on 8 January 2025
06 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
23 Aug 2023 MR04 Satisfaction of charge 135299740001 in full
18 Aug 2023 MR01 Registration of charge 135299740002, created on 4 August 2023
10 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 PSC04 Change of details for Mr Vishal Chatrath as a person with significant control on 17 November 2021
04 Aug 2022 AD01 Registered office address changed from , 5 Northmoor Road, Oxford, OX2 6UW, England to 8 King Edward Street Oxford OX1 4HL on 4 August 2022
04 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Apr 2022 MR01 Registration of charge 135299740001, created on 26 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 13.735925
07 Feb 2022 PSC04 Change of details for Mr Vishal Chatrath as a person with significant control on 6 December 2021
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 13.582395
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 AP01 Appointment of Professor George Andrew Davidson Briggs as a director on 6 December 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 10
16 Nov 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
16 Nov 2021 SH02 Sub-division of shares on 29 October 2021