Advanced company searchLink opens in new window

QUANTUMBLACK VISUAL ANALYTICS LIMITED

Company number 07630562

Filter by category

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)
21 Dec 2015 AP01 Appointment of Mr Kevin Speicher as a director on 11 December 2015
21 Dec 2015 AP01 Appointment of Mr Brian Waggoner Nocco as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Mr Sven Geert Smit as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Dr Klaus Nicolaus Peter Henke as a director on 11 December 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4.56667
10 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director's Name- Jeremy Palmer
19 Aug 2015 AP01 Appointment of Jeremy Palmer as a director on 6 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2015
09 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4.3
12 Nov 2014 TM01 Termination of appointment of Gerrard David Brannan as a director on 5 November 2014
11 Sep 2014 CH01 Director's details changed for Dr Jacomo Corbo on 1 September 2014
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AP01 Appointment of Gerrard David Brannan as a director on 21 July 2014
19 Aug 2014 AP01 Appointment of Yves Francois Thuy Boussemart as a director on 21 July 2014
28 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
14 May 2014 AD01 Registered office address changed from 31 Charlotte Road London EC2A 3PB on 14 May 2014
06 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 4.30000
06 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4.19262
06 May 2014 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4.00000
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Mar 2013 SH02 Sub-division of shares on 15 March 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 3.80
28 Mar 2013 AD01 Registered office address changed from 36a St. Stephens Gardens Twickenham TW1 2LS United Kingdom on 28 March 2013
28 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012