- 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) |
---|---|---|---|
17 Dec 2018 | AD01 | Registered office address changed from 104 Obree Avenue Prestwick Ayrshire KA9 2NW Scotland to Biocity Bo'ness Road Newhouse Lanarkshire ML1 5SH on 17 December 2018 | |
30 Apr 2018 | AP02 | Appointment of Gabriel Directors Ltd as a director on 20 February 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
12 Mar 2018 | TM01 | Termination of appointment of Toby James Brook Reid as a director on 20 February 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
15 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/03/2017 | |
08 May 2017 | CS01 |
Confirmation statement made on 31 March 2017 with updates
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 November 2016
|
|
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AP01 | Appointment of Cait Murray-Green as a director on 7 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Toby James Brook Reid as a director on 7 December 2016 | |
17 Nov 2016 | SH02 | Sub-division of shares on 12 November 2016 | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
01 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-01
|