QUANTUM MOTION TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Sam Aleksander Harman on 2024-08-01

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2023-07-07

View Document

20/03/2520 March 2025 Second filing of a statement of capital following an allotment of shares on 2023-02-14

View Document

19/07/2419 July 2024 Director's details changed for Mr James Andrew Robert Palles-Dimmock on 2024-07-16

View Document

19/07/2419 July 2024 Director's details changed for Prof John Julian Larrarte Morton on 2024-07-16

View Document

19/07/2419 July 2024 Director's details changed for Mr Sam Aleksander Harman on 2024-07-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

05/06/245 June 2024 Appointment of Frank Johannes Maria Lansink as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Cornelis Adrianus Wilhelmus Jansen as a director on 2024-05-15

View Document

15/09/2315 September 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

22/06/2322 June 2023 Cessation of Oxford Sciences Innovation Plc as a person with significant control on 2023-04-26

View Document

22/06/2322 June 2023 Notification of a person with significant control statement

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

17/05/2317 May 2023 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 9 Sterling Way London Greater London N7 9HJ on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Haddleton & Co Limited as a secretary on 2023-04-28

View Document

15/05/2315 May 2023 Termination of appointment of Robert Jan Galema as a director on 2023-04-28

View Document

12/05/2312 May 2023 Appointment of Cornelis Adrianus Wilhelmus Jansen as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Ip2Ipo Services Limited as a director on 2023-05-03

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr James Andrew Robert Palles-Dimmock as a director on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Jan Olaf Westerhues as a director on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Simon Charles Benjamin as a director on 2023-01-31

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2022-07-01

View Document

01/07/221 July 2022 Confirmation statement made on 2022-07-01 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/01/2231 January 2022 Appointment of Mr Sam Aleksander Harman as a director on 2022-01-27

View Document

31/01/2231 January 2022 Termination of appointment of Jaskaran Singh Rajput as a director on 2022-01-27

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

06/12/216 December 2021 Director's details changed for Ip2Ipo Services Limited on 2021-12-01

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR LILLY BUSSMANN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 CESSATION OF JOHN JULIAN LARRARTE MORTON AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

04/12/174 December 2017 15/11/17 STATEMENT OF CAPITAL GBP 2458.330

View Document

06/11/176 November 2017 SECOND FILING OF AP04 FOR IP2IPO SERVICES LIMITED

View Document

09/10/179 October 2017 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O OXFORD SCIENCES INNOVATION PLC KING CHARLES HOUSE PARK END STREET OXFORD ENGLAND OX1 1JD ENGLAND

View Document

25/08/1725 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 2229.17

View Document

24/08/1724 August 2017 ADOPT ARTICLES 11/08/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MS LILLY BELLA PALOMA CIRCE BUSSMANN

View Document

14/08/1714 August 2017 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information