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)
24 Oct 2017 TM01 Termination of appointment of Eric Sebellin as a director on 3 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 842,453
05 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The effective date 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 TM01 Termination of appointment of Giles Kerr as a director on 7 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
01 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
01 Jul 2016 CONNOT Change of name notice
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 793,412.00
13 Apr 2016 MR01 Registration of charge 066411340001, created on 31 March 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 778,796
14 Dec 2015 AP01 Appointment of Mr Francesco Granata as a director on 1 November 2015
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 741,839
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 704,885
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 704,885.00
28 Aug 2015 CH01 Director's details changed for John Eric Milad on 24 August 2015
28 Aug 2015 AP01 Appointment of Mr Giles Kerr as a director on 3 July 2015
24 Apr 2015 AP01 Appointment of Mr Eric Sebellin as a director on 17 October 2014
24 Apr 2015 TM01 Termination of appointment of Meinhard Folkert Schmidt as a director on 28 February 2015
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 419,215
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 685,194.00