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)
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback agreement 17/06/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jun 2021 TM01 Termination of appointment of Larry Alan Miller as a director on 18 June 2021
23 Jun 2021 AP01 Appointment of Mr Robert Evgeniev Ghenchev as a director on 18 June 2021
23 Jun 2021 AP01 Appointment of Mr Lee Hathaway as a director on 18 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2023
27 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 21,711,830.5649
25 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 18,774,731.5649
16 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 June 2020
  • GBP 17,957,157.2949
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 17,913,737.97
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2020
01 Jul 2020 AP01 Appointment of Mr Hooman Hakami as a director on 30 June 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
19 Feb 2020 CH01 Director's details changed for Mr Larry Alan Miller on 16 February 2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 17,793,248.88
16 Dec 2019 MR04 Satisfaction of charge 066411340001 in full
13 Dec 2019 AP01 Appointment of Mr Larry Alan Miller as a director on 12 December 2019
10 Oct 2019 SH08 Change of share class name or designation
02 Oct 2019 TM01 Termination of appointment of Francesco Granata as a director on 30 September 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 16,157,176.35
21 Aug 2019 PSC08 Notification of a person with significant control statement
06 Aug 2019 SH02 Sub-division of shares on 3 July 2019
06 Aug 2019 SH02 Sub-division of shares on 3 July 2019