QUANTEXA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-03-25

View Document

14/07/2514 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-03-31

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

10/07/2510 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-03-31

View Document

08/05/258 May 2025 Appointment of Marianna Lopert-Schaye as a director on 2025-04-25

View Document

01/05/251 May 2025 Termination of appointment of Joseph Sieczkowski as a director on 2025-04-25

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

07/04/257 April 2025 Appointment of Mr Ara Yeromian as a director on 2025-04-04

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

08/01/258 January 2025 Appointment of Mr Stuart Riley as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Colin William Bell as a director on 2024-12-31

View Document

07/01/257 January 2025 Director's details changed for Mr Nicholas Michael Donofrio on 2025-01-01

View Document

07/01/257 January 2025 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-01-07

View Document

06/01/256 January 2025 Director's details changed for Mr Norman Benito Fiore on 2025-01-01

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Director's details changed for Mr Colin William Bell on 2025-01-01

View Document

06/01/256 January 2025 Director's details changed for Mr Richard Seewald on 2025-01-01

View Document

06/01/256 January 2025 Director's details changed for Mr Vishal Kumar Marria on 2025-01-01

View Document

06/01/256 January 2025 Director's details changed for Ms Annabelle Guerreiro Bexiga on 2025-01-01

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-03-06

View Document

23/09/2423 September 2024 Appointment of Mr Joseph Sieczkowski as a director on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of Bridget Engle as a director on 2024-09-20

View Document

26/03/2426 March 2024 Appointment of Mr Issam Abedin as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Adarsh Kumar Sarma as a director on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

27/02/2427 February 2024 Registration of charge 100454070002, created on 2024-02-22

View Document

27/02/2427 February 2024 Registration of charge 100454070003, created on 2024-02-22

View Document

27/02/2427 February 2024 Registration of charge 100454070004, created on 2024-02-22

View Document

27/02/2427 February 2024 Registration of charge 100454070005, created on 2024-02-22

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

22/08/2322 August 2023 Termination of appointment of Imamul Hoque as a director on 2023-08-14

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Appointment of Ms Bridget Engle as a director on 2023-04-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2022-12-20

View Document

29/09/2229 September 2022 Appointment of Ms Annabelle Guerreiro Bexiga as a director on 2022-07-13

View Document

29/09/2229 September 2022 Termination of appointment of John Mcadam as a director on 2022-07-13

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Mr Adarsh Kumar Sarma as a director on 2021-07-09

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

15/07/2115 July 2021 Termination of appointment of Peyman Mestchian as a director on 2021-07-09

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JOHN MCADAM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 1199.834

View Document

03/10/183 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 1188.472

View Document

06/08/186 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR NORMAN BENITO FIORE

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 1177.11

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PEYMAN MESTCHIAN

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 ADOPT ARTICLES 02/03/2017

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100454070001

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR NICHOLAS MICHAEL DONOFRIO

View Document

17/03/1717 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 1049.922

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR RAYMOND O'BRIEN

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR EDWARD LASCELLES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA HUTTON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTTON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXON BELL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR FELIX HODDINOTT

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR FELIX HODDINOTT

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR IMAMUL HOQUE

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS LAURA HUTTON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ALEXON BELL

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JAMES HUTTON

View Document

31/05/1631 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 800.00

View Document

31/05/1631 May 2016 SUB-DIVISION 03/05/16

View Document

13/05/1613 May 2016 ADOPT ARTICLES 03/05/2016

View Document

13/05/1613 May 2016 SUB-DIVISION OF SHARES 03/05/2016

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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