Advanced company searchLink opens in new window

QUOTIENT SCIENCES (READING) LIMITED

Company number 03973760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 AD01 Registered office address changed from Trent House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 7 January 2022
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
23 Jun 2021 AA Accounts for a small company made up to 31 March 2020
16 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 0.01
16 Dec 2020 CAP-SS Solvency Statement dated 15/12/20
16 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capital contribution reserve of the company £3119898 be cancelled and the amount of capital be credited to a reserve 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
11 Oct 2019 MR04 Satisfaction of charge 039737600003 in full
11 Oct 2019 MR04 Satisfaction of charge 039737600004 in full
21 Aug 2019 AA Accounts for a small company made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
17 Sep 2018 AA Accounts for a small company made up to 31 March 2018
09 Aug 2018 MR01 Registration of charge 039737600004, created on 6 August 2018
24 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
23 Mar 2018 CONNOT Change of name notice
12 Dec 2017 CH01 Director's details changed for Mr Gordon Biggart Cameron on 14 November 2017
11 Dec 2017 AP01 Appointment of Mr Gordon Biggart Cameron as a director on 14 November 2017