QUANTA DIALYSIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 066411340003 in full

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Change of share class name or designation

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-12

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

08/12/238 December 2023 Termination of appointment of Peter Sandys as a director on 2023-11-30

View Document

08/12/238 December 2023 Appointment of Mr Daniel O'mahoney as a director on 2023-11-30

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mr Lloyd Mandell as a director on 2023-08-21

View Document

29/08/2329 August 2023 Termination of appointment of Lee Hathaway as a director on 2023-08-21

View Document

26/07/2326 July 2023 Registration of charge 066411340003, created on 2023-07-25

View Document

06/07/236 July 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-06-07

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

18/05/2318 May 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

17/05/2317 May 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

01/05/231 May 2023 Second filing for the appointment of Mr Lee Hathaway as a director

View Document

01/05/231 May 2023 Director's details changed for Mr Peter Sandys on 2023-04-01

View Document

27/04/2327 April 2023 Director's details changed for Dr Rainer Herbert Strohmenger on 2023-04-01

View Document

27/04/2327 April 2023 Director's details changed for Johan Lourens De Ruiter on 2023-04-01

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

12/04/2312 April 2023 Purchase of own shares.

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

09/03/239 March 2023 Termination of appointment of Meghan Fitzgerald as a director on 2023-03-03

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Registered office address changed from Tything Road Alcester Warwickshire B49 6EU to The Woods Haywood Road Warwick CV34 5AH on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Alejandro Galindo as a director on 2022-11-01

View Document

05/10/225 October 2022 Cancellation of shares. Statement of capital on 2022-07-15

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Resolutions

View Document

26/04/2226 April 2022 Cancellation of shares. Statement of capital on 2022-04-11

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

17/12/2117 December 2021 Appointment of Leslie Norwalk as a director on 2021-12-14

View Document

17/12/2117 December 2021 Appointment of Meghan Fitzgerald as a director on 2021-12-14

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of capital on 2021-07-27

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

23/06/2123 June 2021 Appointment of Mr Lee Hathaway as a director on 2021-06-18

View Document

23/06/2123 June 2021 Appointment of Mr Robert Evgeniev Ghenchev as a director on 2021-06-18

View Document

23/06/2123 June 2021 Termination of appointment of Larry Alan Miller as a director on 2021-06-18

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 SECOND FILED SH01 - 03/06/20 STATEMENT OF CAPITAL GBP 17957157.2949

View Document

13/07/2013 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 17913737.97

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR HOOMAN HAKAMI

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY ALAN MILLER / 16/02/2020

View Document

03/02/203 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 17793248.88

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066411340001

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR LARRY ALAN MILLER

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GRANATA

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 16157176.35

View Document

21/08/1921 August 2019 NOTIFICATION OF PSC STATEMENT ON 29/04/2019

View Document

06/08/196 August 2019 SUB-DIVISION 03/07/19

View Document

06/08/196 August 2019 SUB-DIVISION 03/07/19

View Document

05/08/195 August 2019 ADOPT ARTICLES 16/07/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF IMI VISION LIMITED AS A PSC

View Document

01/08/191 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2019

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARC DAVID

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ARIS CONSTANTINDES

View Document

23/07/1923 July 2019 ARTICLES OF ASSOCIATION

View Document

23/07/1923 July 2019 ADOPT ARTICLES 03/07/2019

View Document

16/07/1916 July 2019 ADOPT ARTICLES 25/06/2019

View Document

09/07/199 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1920 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 3842453

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CHRISTIAN SCHUETZ

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR GEORGE FITZGERALD MAYNARD

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY WILLEM BARALT

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066411340002

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMI VISION LIMITED

View Document

27/10/1727 October 2017 ADOPT ARTICLES 20/10/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MARC DAVID

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC SEBELLIN

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

25/08/1725 August 2017 19/06/17 STATEMENT OF CAPITAL GBP 842453

View Document

05/06/175 June 2017 ADOPT ARTICLES 15/05/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILES KERR

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/07/161 July 2016 COMPANY NAME CHANGED QUANTA FLUID SOLUTIONS LTD CERTIFICATE ISSUED ON 01/07/16

View Document

01/07/161 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1610 May 2016 ADOPT ARTICLES 30/03/2016

View Document

19/04/1619 April 2016 07/01/16 STATEMENT OF CAPITAL GBP 793412.00

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066411340001

View Document

08/03/168 March 2016 24/11/15 STATEMENT OF CAPITAL GBP 778796

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR FRANCESCO GRANATA

View Document

26/10/1526 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 741839

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

24/09/1524 September 2015 03/04/15 STATEMENT OF CAPITAL GBP 704885.00

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MILAD / 24/08/2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR GILES KERR

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ERIC SEBELLIN

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MEINHARD SCHMIDT

View Document

11/01/1511 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 419215

View Document

12/11/1412 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 685194.00

View Document

07/11/147 November 2014 ADOPT ARTICLES 29/10/2014

View Document

14/10/1414 October 2014 ALTER ARTICLES 19/09/2014

View Document

14/10/1414 October 2014 ARTICLES OF ASSOCIATION

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR PETER SANDYS

View Document

10/09/1410 September 2014 SECRETARY APPOINTED WILLEM BARALT

View Document

31/08/1431 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAGG

View Document

06/05/146 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 DIRECTOR APPOINTED ARIS CONSTANTINDES

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 ADOPT ARTICLES 17/07/2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 354486.00

View Document

16/01/1316 January 2013 ADOPT ARTICLES 24/12/2012

View Document

16/01/1316 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 344307.00

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MEINHARD FOLKERT SCHMIDT

View Document

20/09/1220 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 333648

View Document

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ADOPT ARTICLES 06/03/2012

View Document

26/03/1226 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 309143

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID YEOMANS

View Document

09/08/119 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 277000

View Document

06/08/106 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MILAD / 26/03/2010

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMB

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED JOHN ERIC MILAD

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED RAINER HERBERT STROHMENGER

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED GRAHAM ERIC FAGG

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED JOHAN LOURENS DE RUITER

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID YEOMANS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE BUCKBERRY

View Document

01/10/091 October 2009 NC INC ALREADY ADJUSTED 17/09/09

View Document

01/10/091 October 2009 ADOPT ARTICLES 17/09/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 GBP NC 1000/100000 13/08/2008

View Document

18/08/0818 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0818 August 2008 COMPANY BUSINESS 13/08/2008

View Document

18/08/0818 August 2008 NC INC ALREADY ADJUSTED 13/08/08

View Document

18/08/0818 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0818 August 2008 ADOPT ARTICLES 13/08/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED CLIVE HENRY BUCKBERRY

View Document

02/08/082 August 2008 COMPANY NAME CHANGED PIMCO 2800 LIMITED CERTIFICATE ISSUED ON 04/08/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARTIN STANLEY JOHNSON

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED HELEN LOUISE AFFORD

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARTIN JAMES LAMB

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY APPOINTED DAVID ANTHONY YEOMANS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, 1 PARK ROW, LEEDS, LS1 5AB

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

25/07/0825 July 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

08/07/088 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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