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 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 03/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 3,842,453
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Loan note subscription agreement 20/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 AP01 Appointment of Mr Marc David as a director on 3 October 2017