Advanced company searchLink opens in new window

QUILT BIO LIMITED

Company number 15808786

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)
02 Jan 2025 SH03 Purchase of own shares.
20 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed for the purchase of the company in aggregate 100 deferred shares of £0.0001 each in the capital of the company for a total consideration of £0.01 / agreement to enter a buyback agreement 06/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2024 MA Memorandum and Articles of Association
19 Dec 2024 SH06 Cancellation of shares. Statement of capital on 10 December 2024
  • GBP 340.8601
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 340.8601
17 Dec 2024 PSC08 Notification of a person with significant control statement
17 Dec 2024 SH08 Change of share class name or designation
16 Dec 2024 PSC07 Cessation of Stephen Edward Rapecki as a person with significant control on 10 December 2024
16 Dec 2024 AP01 Appointment of Mr Michael Nathan Gladstone as a director on 6 December 2024
16 Dec 2024 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 1 July 2024
24 Oct 2024 PSC01 Notification of Stephen Edward Rapecki as a person with significant control on 24 October 2024
24 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 24 October 2024
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 24 October 2024
  • GBP 49.2035
28 Jun 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-06-28
  • GBP .01