QUANTA DIALYSIS TECHNOLOGIES LIMITED
Company number 06641134
- Company Overview for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- Filing history for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- People for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- Charges for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- Registers for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- More for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
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 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
01 Aug 2019 | SH08 | Change of share class name or designation | |
01 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Imi Vision Limited as a person with significant control on 29 April 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Marc David as a director on 26 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Aris Constantindes as a director on 23 July 2019 | |
23 Jul 2019 | MA | Memorandum and Articles of Association | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2019 | SH08 | Change of share class name or designation | |
18 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
04 Apr 2019 | AP01 | Appointment of Mr Christian Schuetz as a director on 3 April 2019 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2018 | AP03 | Appointment of Mr George Fitzgerald Maynard as a secretary on 1 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Willem Baralt as a secretary on 1 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | MR01 | Registration of charge 066411340002, created on 21 December 2017 | |
09 Nov 2017 | PSC02 | Notification of Imi Vision Limited as a person with significant control on 6 April 2016 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AP01 | Appointment of Mr Marc David as a director on 3 October 2017 |