DUALITY QUANTUM PHOTONICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

13/05/2413 May 2024 Termination of appointment of David Tew as a director on 2024-04-19

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Appointment of Dr Belinda Sharpe as a secretary on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Bristol Legal Services Limited as a secretary on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Director's details changed for Dr Anthony Laing on 2023-09-20

View Document

19/09/2319 September 2023 Registered office address changed from Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom to Square Works 17-19 Berkeley Square Bristol BS8 1HB on 2023-09-19

View Document

14/09/2314 September 2023 Secretary's details changed for Bristol Legal Services Limited on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT on 2023-09-14

View Document

30/08/2330 August 2023 Registration of charge 124755580001, created on 2023-08-25

View Document

27/06/2327 June 2023 Change of details for Dr Anthony Laing as a person with significant control on 2023-01-24

View Document

27/06/2327 June 2023 Director's details changed for Dr Anthony Laing on 2023-01-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

13/01/2313 January 2023 Sub-division of shares on 2022-12-20

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY LAING / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / DR ANTHONY LAING / 21/02/2020

View Document


More Company Information
Recently Viewed
  • POWERTREE MECA LTD


  • 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