QUANTEX PATENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Quantex Arc Limited as a person with significant control on 2025-05-09

View Document

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

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Document

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

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Richard Corning Jr as a director on 2023-12-11

View Document

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

View Document

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

View Document

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

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

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

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Termination of appointment of David Schmit as a director on 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

12/07/2112 July 2021 Second filing of the annual return made up to 2010-01-03

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 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

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HAYES PANKHURST / 01/01/2021

View Document

08/01/218 January 2021 03/01/08 FULL LIST AMEND

View Document

08/01/218 January 2021 03/01/07 FULL LIST AMEND

View Document

08/01/218 January 2021 03/01/09 FULL LIST AMEND

View Document

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

View Accounts

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

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

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

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

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

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Document

01/04/151 April 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROSS

View Document

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

View Document

03/02/143 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

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

View Document

22/04/1322 April 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

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

View Document

20/02/1220 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

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

View Document

01/02/111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED PDD INNOVATIONS LTD CERTIFICATE ISSUED ON 27/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 AUDITOR'S RESIGNATION

View Document

20/07/1020 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/1029 June 2010 AUDITOR'S RESIGNATION

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA CROOK

View Document

11/02/1011 February 2010 SECRETARY APPOINTED PAUL HAYES-PANKHURST

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 85-87 RICHFORD STREET LONDON W6 7HJ

View Document

02/02/102 February 2010 Annual return made up to 2010-01-03 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA CROOK / 20/10/2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 NC INC ALREADY ADJUSTED 13/12/07

View Document

18/11/0818 November 2008 ALTER ARTICLES 13/12/2007

View Document

18/11/0818 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0818 November 2008 GBP NC 1000/2000 13/12/2007

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER OSBORN

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED PETER GORDON OSBORN

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY APPOINTED 13/09/07

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 S-DIV 10/03/06

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 COMPANY NAME CHANGED CARBONATE LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 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