- Company Overview for CUANTEC LIMITED (SC531370)
- Filing history for CUANTEC LIMITED (SC531370)
- People for CUANTEC LIMITED (SC531370)
- Charges for CUANTEC LIMITED (SC531370)
- More for CUANTEC LIMITED (SC531370)
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) |
---|---|---|---|
10 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | AD01 | Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to C/O Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW on 17 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Biocity Bo'ness Road Newhouse Lanarkshire ML1 5SH to 2 Stewart Street Milngavie Glasgow G62 6BW on 16 September 2020 | |
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 17 August 2020
|
|
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
14 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2020 | PSC07 | Cessation of Ryan Taylor as a person with significant control on 2 September 2019 | |
11 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 September 2019
|
|
15 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Gabriel Directors Ltd as a director on 16 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Dr Eleanor Moira Mitchell as a director on 14 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Douglas Stewart Mundie as a director on 9 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Dr Stewart White as a director on 9 October 2019 | |
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
05 Sep 2019 | SH08 | Change of share class name or designation | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2019 | CH01 | Director's details changed for Cait Green on 1 August 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Cait Murray-Green on 20 June 2019 | |
08 Jun 2019 | TM01 | Termination of appointment of Ryan Taylor as a director on 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 |