QUANTUMDX GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Xu Fan as a director on 2025-03-11

View Document

04/06/254 June 2025 Termination of appointment of Chi Chen as a director on 2025-03-11

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2025-03-04

View Document

03/06/253 June 2025 Second filing of Confirmation Statement dated 2024-03-04

View Document

03/06/253 June 2025 Second filing of Confirmation Statement dated 2023-03-04

View Document

28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/02/254 February 2025 Termination of appointment of Bingyu Mei as a director on 2024-09-05

View Document

04/02/254 February 2025 Appointment of Nisi Li as a director on 2024-09-05

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

21/11/2421 November 2024 Amended full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Appointment of Bingyu Mei as a director on 2024-03-26

View Document

05/04/245 April 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/04/245 April 2024 Termination of appointment of Hui Zhao as a director on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

20/03/2420 March 2024 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

13/03/2413 March 2024 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

01/02/241 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

07/01/247 January 2024 Termination of appointment of Elaine Harrington Warburton Obe as a director on 2023-12-27

View Document

05/01/245 January 2024 Appointment of Hui Zhao as a director on 2023-12-27

View Document

05/01/245 January 2024 Appointment of Chi Chen as a director on 2023-12-27

View Document

20/10/2320 October 2023 Termination of appointment of Keya Zhang as a director on 2023-10-20

View Document

24/07/2324 July 2023 Termination of appointment of Tony Tan as a director on 2023-06-28

View Document

21/07/2321 July 2023 Termination of appointment of Nigel Grenville Williams as a director on 2023-07-16

View Document

07/07/237 July 2023 Registration of charge 065231520001, created on 2023-07-06

View Document

20/03/2320 March 2023 Appointment of Keya Zhang as a director on 2023-03-20

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

08/03/238 March 2023 Termination of appointment of Mirjam Esther Lütke Farwick De Noo as a director on 2023-01-16

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-11-23

View Document

10/11/2210 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

22/10/2122 October 2021 Appointment of Mr Han Yan as a director on 2021-10-21

View Document

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-12

View Document

21/05/2121 May 2021 Statement of capital following an allotment of shares on 2021-03-12

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR TONY TAN

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES O'HALLORAN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HARRINGTON WARBURTON OBE / 11/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTO DE PONTI

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR ROBERTO DE PONTI

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICCARDO BRAGLIA

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN KRIBS

View Document

12/11/1912 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 21/08/19 STATEMENT OF CAPITAL GBP 2884.02

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR RONALD NEIL BUTLER

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 2700.2

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED TIMOTHY CHIA

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 2293.69

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED RICCARDO BRAGLIA

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR NIGEL GRENVILLE WILLIAMS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN WARBURTON

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZPATRICK

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAM WHITEHOUSE

View Document

06/11/176 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 2251.7

View Document

12/10/1712 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 2244.98

View Document

12/09/1712 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1719 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 2150.92

View Document

05/07/175 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 2131.1

View Document

19/04/1719 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 2015.17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 2007.57

View Document

23/12/1623 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 1990.66

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 1950.63

View Document

30/08/1630 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 1874.63

View Document

09/08/169 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 1811.93

View Document

19/04/1619 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 1785.93

View Document

14/04/1614 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 1700.16

View Document

09/04/169 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 1680.44

View Document

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 1673.22

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/162 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 1654.75

View Document

26/02/1626 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 1653.68

View Document

04/01/164 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 1632.45

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MR NORMAN KRIBS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN WARBURTON

View Document

15/12/1515 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 1616.12

View Document

02/12/152 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 1613.98

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM MARKET KEEPER'S HOUSE THE INTERNATIONAL CENTRE FOR LIFE TIMES SQUARE NEWCASTLE UPON TYNE NE1 4EP UNITED KINGDOM

View Document

05/11/155 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 1600.21

View Document

15/10/1515 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 1590.32

View Document

21/09/1521 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 1588.18

View Document

01/09/151 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 1577.46

View Document

26/08/1526 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 1575.32

View Document

06/07/156 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 1520.64

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 9 HARTLEY WAY PURLEY SURREY CR8 4EJ

View Document

13/05/1513 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 1516.35

View Document

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 1500.99

View Document

11/11/1411 November 2014 ALTER ARTICLES 10/10/2014

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED DR SAM PATRICK WHITEHOUSE

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HARRINGTON WARBURTON / 01/01/2014

View Document

06/06/146 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 1450.79

View Document

06/05/146 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 1449.54

View Document

03/04/143 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/141 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/1431 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/03/1428 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 1389.3

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/02/1416 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 1283.8

View Document

20/09/1320 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 1285.60

View Document

15/07/1315 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 1280.20

View Document

26/06/1326 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 1276.60

View Document

30/05/1330 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 1267.60

View Document

04/04/134 April 2013 CONSOLIDATION 21/03/13

View Document

14/03/1314 March 2013 CONSOLIDATION 08/03/13

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1226 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 1255

View Document

08/07/128 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 1245

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 1233

View Document

18/03/1218 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 183

View Document

02/06/112 June 2011 ADOPT ARTICLES 13/05/2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED PROFESSOR SIR JOHN BURN

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH FITZPATRICK / 04/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED PAUL JOSEPH FITZPATRICK

View Document

04/03/084 March 2008 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