C-QUENCE TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr. Elliot Russel Biggs as a director on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Mr. Farhan Lalji as a director on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Mr. David Alexander Edgar as a director on 2025-05-08

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

20/03/2520 March 2025 Termination of appointment of Neil William Carnaffan as a director on 2025-01-29

View Document

20/03/2520 March 2025 Appointment of Mrs. Emma Louise Plush as a director on 2025-03-06

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/03/2429 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

19/03/2419 March 2024 Termination of appointment of Allan Crawford Adamson Gribben as a director on 2024-03-16

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

21/02/2321 February 2023 Director's details changed for Mr Neil William Carnaffan on 2023-02-14

View Document

21/12/2221 December 2022 Director's details changed for Miss Jacqueline Mcnamee on 2022-12-14

View Document

20/12/2220 December 2022 Registered office address changed from 1 Adam Street London WC2N 6LE United Kingdom to 63 st. Mary Axe London EC3A 8AA on 2022-12-20

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

09/12/179 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 2

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMARY GROUP (UK) LIMITED

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/178 December 2017 DIRECTOR APPOINTED ALLAN CRAWFORD ADAMSON GRIBBEN

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR STEPHEN NICHOLAS HARDY

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
UNITED KINGDOM

View Document

08/12/178 December 2017 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company