QUANTOXPATH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-08

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED DR GESA STAATS

View Document

19/02/2019 February 2020 CESSATION OF MATTHEW REED AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GESA STAATS

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY GESA STAATS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED DR CHARLES VYVYAN HOWARD

View Document

09/03/129 March 2012 SECRETARY APPOINTED DR GESA STAATS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES HOWARD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR GESA STAATS

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES VYVYAN HOWARD / 21/10/2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GESA STAATS / 21/10/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GESA STAATS / 21/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES VYVYAN HOWARD / 21/01/2011

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GESA STAATS DE YANES / 14/05/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05

View Document

28/11/0528 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 COMPANY NAME CHANGED CONFOCAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/11/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/11/991 November 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

31/03/9931 March 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 10/03/98

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 13/01/97

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

04/04/954 April 1995 EXEMPTION FROM APPOINTING AUDITORS 24/03/95

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED KINETIC IMAGING LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

22/11/9322 November 1993 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