QUANTEXA LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-25 |
| 14/07/2514 July 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-31 |
| 11/07/2511 July 2025 | Statement of capital following an allotment of shares on 2025-07-08 |
| 10/07/2510 July 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-31 |
| 08/05/258 May 2025 | Appointment of Marianna Lopert-Schaye as a director on 2025-04-25 |
| 01/05/251 May 2025 | Termination of appointment of Joseph Sieczkowski as a director on 2025-04-25 |
| 30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 10/04/2510 April 2025 | Resolutions |
| 10/04/2510 April 2025 | Change of share class name or designation |
| 10/04/2510 April 2025 | Memorandum and Articles of Association |
| 07/04/257 April 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
| 07/04/257 April 2025 | Appointment of Mr Ara Yeromian as a director on 2025-04-04 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 08/01/258 January 2025 | Appointment of Mr Stuart Riley as a director on 2024-12-31 |
| 08/01/258 January 2025 | Termination of appointment of Colin William Bell as a director on 2024-12-31 |
| 07/01/257 January 2025 | Director's details changed for Mr Nicholas Michael Donofrio on 2025-01-01 |
| 07/01/257 January 2025 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-01-07 |
| 06/01/256 January 2025 | Director's details changed for Mr Norman Benito Fiore on 2025-01-01 |
| 06/01/256 January 2025 | Group of companies' accounts made up to 2024-03-31 |
| 06/01/256 January 2025 | Director's details changed for Mr Colin William Bell on 2025-01-01 |
| 06/01/256 January 2025 | Director's details changed for Mr Richard Seewald on 2025-01-01 |
| 06/01/256 January 2025 | Director's details changed for Mr Vishal Kumar Marria on 2025-01-01 |
| 06/01/256 January 2025 | Director's details changed for Ms Annabelle Guerreiro Bexiga on 2025-01-01 |
| 22/10/2422 October 2024 | Second filing of Confirmation Statement dated 2024-03-06 |
| 23/09/2423 September 2024 | Appointment of Mr Joseph Sieczkowski as a director on 2024-09-20 |
| 20/09/2420 September 2024 | Termination of appointment of Bridget Engle as a director on 2024-09-20 |
| 26/03/2426 March 2024 | Appointment of Mr Issam Abedin as a director on 2024-03-26 |
| 26/03/2426 March 2024 | Termination of appointment of Adarsh Kumar Sarma as a director on 2024-03-26 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
| 19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
| 27/02/2427 February 2024 | Registration of charge 100454070002, created on 2024-02-22 |
| 27/02/2427 February 2024 | Registration of charge 100454070003, created on 2024-02-22 |
| 27/02/2427 February 2024 | Registration of charge 100454070004, created on 2024-02-22 |
| 27/02/2427 February 2024 | Registration of charge 100454070005, created on 2024-02-22 |
| 12/01/2412 January 2024 | Group of companies' accounts made up to 2023-03-31 |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Resolutions |
| 11/10/2311 October 2023 | Memorandum and Articles of Association |
| 10/10/2310 October 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
| 22/08/2322 August 2023 | Termination of appointment of Imamul Hoque as a director on 2023-08-14 |
| 03/08/233 August 2023 | Group of companies' accounts made up to 2022-03-31 |
| 31/05/2331 May 2023 | Appointment of Ms Bridget Engle as a director on 2023-04-19 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 20/12/2220 December 2022 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2022-12-20 |
| 29/09/2229 September 2022 | Appointment of Ms Annabelle Guerreiro Bexiga as a director on 2022-07-13 |
| 29/09/2229 September 2022 | Termination of appointment of John Mcadam as a director on 2022-07-13 |
| 05/04/225 April 2022 | Group of companies' accounts made up to 2021-03-31 |
| 13/12/2113 December 2021 | Appointment of Mr Adarsh Kumar Sarma as a director on 2021-07-09 |
| 28/07/2128 July 2021 | Resolutions |
| 28/07/2128 July 2021 | Memorandum and Articles of Association |
| 28/07/2128 July 2021 | Resolutions |
| 28/07/2128 July 2021 | Resolutions |
| 28/07/2128 July 2021 | Resolutions |
| 15/07/2115 July 2021 | Termination of appointment of Peyman Mestchian as a director on 2021-07-09 |
| 15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-07-13 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 23/10/1923 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | DIRECTOR APPOINTED MR JOHN MCADAM |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 12/11/1812 November 2018 | 08/11/18 STATEMENT OF CAPITAL GBP 1199.834 |
| 03/10/183 October 2018 | 02/10/18 STATEMENT OF CAPITAL GBP 1188.472 |
| 06/08/186 August 2018 | VARYING SHARE RIGHTS AND NAMES |
| 27/07/1827 July 2018 | DIRECTOR APPOINTED MR NORMAN BENITO FIORE |
| 26/07/1826 July 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 1177.11 |
| 17/07/1817 July 2018 | DIRECTOR APPOINTED MR PEYMAN MESTCHIAN |
| 03/07/183 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 18/06/1818 June 2018 | ADOPT ARTICLES 02/03/2017 |
| 28/05/1828 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100454070001 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 22/09/1722 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 08/09/178 September 2017 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL DONOFRIO |
| 17/03/1717 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 1049.922 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 16/03/1716 March 2017 | DIRECTOR APPOINTED MR RAYMOND O'BRIEN |
| 16/03/1716 March 2017 | DIRECTOR APPOINTED MR EDWARD LASCELLES |
| 23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR LAURA HUTTON |
| 21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUTTON |
| 21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXON BELL |
| 21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR FELIX HODDINOTT |
| 30/11/1630 November 2016 | DIRECTOR APPOINTED MR FELIX HODDINOTT |
| 30/11/1630 November 2016 | DIRECTOR APPOINTED MR IMAMUL HOQUE |
| 30/11/1630 November 2016 | DIRECTOR APPOINTED MRS LAURA HUTTON |
| 30/11/1630 November 2016 | DIRECTOR APPOINTED MR ALEXON BELL |
| 30/11/1630 November 2016 | DIRECTOR APPOINTED MR JAMES HUTTON |
| 31/05/1631 May 2016 | 03/05/16 STATEMENT OF CAPITAL GBP 800.00 |
| 31/05/1631 May 2016 | SUB-DIVISION 03/05/16 |
| 13/05/1613 May 2016 | ADOPT ARTICLES 03/05/2016 |
| 13/05/1613 May 2016 | SUB-DIVISION OF SHARES 03/05/2016 |
| 07/03/167 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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