Advanced company searchLink opens in new window

QUANTUM POWER TRANSFORMATION LIMITED

Company number 12353488

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)
05 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 142.8559
02 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 May 2024 MA Memorandum and Articles of Association
01 May 2024 AP01 Appointment of Mr Rupert John Baines as a director on 1 April 2024
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 138.7455
10 Apr 2024 PSC05 Change of details for Sweven Design Ltd as a person with significant control on 10 April 2024
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
02 Nov 2023 AD01 Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD England to Bradfield Centre 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 2 November 2023
26 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 140.7694
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mr Robert William Gwynne on 30 September 2022
20 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 August 2022
  • GBP 138.01
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 MA Memorandum and Articles of Association
29 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with updates
14 Jun 2022 CH01 Director's details changed for Mr Joseph Ralph Scarborough on 7 December 2020
14 Jun 2022 CH01 Director's details changed for Mr Robert William Gwynne on 20 October 2021
14 Jun 2022 PSC05 Change of details for Sweven Design Ltd as a person with significant control on 8 June 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities