TM01 |
Director's appointment terminated on Thu, 25th Feb 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 26th Feb 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 18th, February 2019
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Aug 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Turnpike Road Newbury Berkshire RG14 2NX on Wed, 4th Apr 2018 to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Mar 2018
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(45 pages)
|
AP01 |
On Mon, 12th Jun 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Jun 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, October 2016
| resolution
|
Free Download
(54 pages)
|
SH01 |
Capital declared on Wed, 28th Sep 2016: 122169.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(48 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 15th Feb 2016 - 114091.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 121978.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(18 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, March 2016
| resolution
|
Free Download
(55 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 30th, January 2016
| annual return
|
Free Download
(32 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(48 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th May 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th May 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 6th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 6th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Mar 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Mar 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Mar 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(18 pages)
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(39 pages)
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 115982.41 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 104904.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, April 2014
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, April 2014
| resolution
|
Free Download
(69 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(35 pages)
|
CH01 |
On Thu, 3rd Jan 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 6th Aug 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Apr 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Feb 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Feb 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(35 pages)
|
AD01 |
Company moved to new address on Wed, 8th Feb 2012. Old Address: 31 Turnpike Road Newbury Berkshire RG14 2NE United Kingdom
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 25th Jan 2012, company appointed a new person to the position of a secretary
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Jan 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(32 pages)
|
CERTNM |
Company name changed quantel holdings (2010) LIMITEDcertificate issued on 19/05/11
filed on: 19th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 4th Apr 2011 to change company name
change of name
|
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th May 2011
filed on: 11th, May 2011
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2011: 149000.00 GBP
filed on: 17th, April 2011
| capital
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2011
| resolution
|
Free Download
(51 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2011 to Fri, 30th Sep 2011
filed on: 14th, January 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Jan 2011
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Jan 2011
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(36 pages)
|