QUANTERIUM TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-04-10

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Termination of appointment of Sam Nicholas Endacott as a director on 2023-11-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Termination of appointment of Karim Nahas as a director on 2023-04-21

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

20/10/2220 October 2022 Registered office address changed from Northcliffe House Young Street Care of Founders Factory London W8 5EH England to Niddry Lodge 51 Holland Street London W8 7JB on 2022-10-20

View Document

01/12/211 December 2021 Second filing of a statement of capital following an allotment of shares on 2018-10-29

View Document

01/12/211 December 2021 Sub-division of shares on 2018-08-31

View Document

01/12/211 December 2021 Second filing of Confirmation Statement dated 2019-05-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 25/07/19 STATEMENT OF CAPITAL GBP 120.09

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1920 August 2019 CURREXT FROM 31/05/2019 TO 31/08/2019

View Document

30/07/1930 July 2019 Confirmation statement made on 2019-05-13 with updates

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF PETROS-ALEXANDROS KOUMPAS AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETROS-ALEXANDROS KOUMPAS

View Document

13/11/1813 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 120.01

View Document

13/11/1813 November 2018 Statement of capital following an allotment of shares on 2018-10-29

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR SAM ENDACOTT

View Document

07/11/187 November 2018 ADOPT ARTICLES 29/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAKIM / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI KALAI / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETROS-ALEXANDROS KOUMPAS / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI KALAI / 12/10/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM FLAT 2 BATTLE BRIDGE LANE LONDON SE1 2HL UNITED KINGDOM

View Document

11/09/1811 September 2018 SUB DIV 31/08/2018

View Document

11/09/1811 September 2018 Sub-division of shares on 2018-07-16

View Document

11/09/1811 September 2018 SUB-DIVISION 16/07/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HAKIM

View Document

03/09/183 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 120

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR. PETROS-ALEXANDROS KOUMPAS / 31/08/2018

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMI KALAI

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR RAMI KALAI

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR DANIEL HAKIM

View Document

14/05/1814 May 2018 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