QUANTEX ARC LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from 85 Richford Street London W6 7HJ to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2025-05-09

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

12/07/2412 July 2024 Appointment of Amit Agarwal as a director on 2024-04-29

View Document

12/07/2412 July 2024 Termination of appointment of Christopher Woenker as a director on 2024-04-29

View Document

08/05/248 May 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Second filing for the termination of Anay Joshi as a secretary

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Richard Corning Jr as a director on 2023-11-13

View Document

30/10/2330 October 2023 Termination of appointment of Richard Paul Hayes-Pankhurst as a director on 2023-10-20

View Document

06/09/236 September 2023 Change of details for Dover Fluids Uk Limited as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Termination of appointment of Anay Joshi as a secretary on 2023-07-21

View Document

12/05/2312 May 2023 Notification of Dover Fluids Uk Limited as a person with significant control on 2023-03-30

View Document

21/04/2321 April 2023 Cessation of Dover Corporation as a person with significant control on 2023-03-30

View Document

14/03/2314 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Particulars of variation of rights attached to shares

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

21/02/2321 February 2023 Appointment of Mr Richard Corning Jr as a director on 2023-02-13

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

20/07/2120 July 2021 Change of details for Dover Fluids Uk Limited as a person with significant control on 2021-07-19

View Document

30/06/2130 June 2021 Appointment of Mr David Schmit as a director on 2021-06-23

View Document

30/06/2130 June 2021 Appointment of Mr Karl Buscher as a director on 2021-06-23

View Document

30/06/2130 June 2021 Appointment of Mr Christopher Woenker as a director on 2021-06-23

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

30/06/2130 June 2021 Termination of appointment of Nigel Leslie Richard Vaughan as a director on 2021-06-23

View Document

30/06/2130 June 2021 Termination of appointment of Edward Ellis Urquhart as a director on 2021-06-23

View Document

30/06/2130 June 2021 Cessation of Paul Pankhurst as a person with significant control on 2021-06-23

View Document

30/06/2130 June 2021 Cessation of Vernay Laboratories Inc as a person with significant control on 2021-06-23

View Document

30/06/2130 June 2021 Notification of Dover Fluids Uk Limited as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Satisfaction of charge 070355180002 in full

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070355180002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 12151

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR EDWARD ELLIS URQUHART

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL PANKHURST / 29/03/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNAY LABORATORIES INC

View Document

01/05/181 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 11851

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR NIGEL LESLIE RICHARD VAUGHAN

View Document

27/04/1827 April 2018 ADOPT ARTICLES 29/03/2018

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MISS MARINE PRAT

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070355180001

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY ROGER MARAN

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070355180001

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MARAN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROSS

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ROSS / 01/10/2009

View Document

16/12/1416 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HAYES-PANKHURST / 01/10/2009

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 30/09/12 NO CHANGES

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 14/07/10 STATEMENT OF CAPITAL GBP 8047

View Document

20/07/1020 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 7923

View Document

17/05/1017 May 2010 ADOPT ARTICLES 05/05/2010

View Document

12/03/1012 March 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

02/01/102 January 2010 27/10/09 STATEMENT OF CAPITAL GBP 7648

View Document

17/11/0917 November 2009 ALTER ARTICLES 30/09/2009

View Document

19/10/0919 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 6000

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information