Advanced company searchLink opens in new window

QUANTA DIALYSIS TECHNOLOGIES LIMITED

Company number 06641134

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)
22 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 March 2024
  • GBP 42,184,911.3257
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 42,184,911.3257
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2024.
27 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
08 Dec 2023 TM01 Termination of appointment of Peter Sandys as a director on 30 November 2023
08 Dec 2023 AP01 Appointment of Mr Daniel O'mahoney as a director on 30 November 2023
30 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
29 Aug 2023 TM01 Termination of appointment of Lee Hathaway as a director on 21 August 2023
29 Aug 2023 AP01 Appointment of Mr Lloyd Mandell as a director on 21 August 2023
26 Jul 2023 MR01 Registration of charge 066411340003, created on 25 July 2023
06 Jul 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 May 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 May 2023 RP04AP01 Second filing for the appointment of Mr Lee Hathaway as a director
01 May 2023 CH01 Director's details changed for Mr Peter Sandys on 1 April 2023
27 Apr 2023 CH01 Director's details changed for Johan Lourens De Ruiter on 1 April 2023
27 Apr 2023 CH01 Director's details changed for Dr Rainer Herbert Strohmenger on 1 April 2023
13 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: buyback agreemtent/buy back of shares and cancellation of shares 17/03/2023
12 Apr 2023 SH03 Purchase of own shares.
04 Apr 2023 SH06 Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 42,184,337.06
09 Mar 2023 TM01 Termination of appointment of Meghan Fitzgerald as a director on 3 March 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 42,184,657.4618
08 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
30 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
02 Nov 2022 AP01 Appointment of Mr Alejandro Galindo as a director on 1 November 2022