Advanced company searchLink opens in new window

QBIOTIX LIMITED

Company number 12377627

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)
04 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
16 Feb 2024 CS01 Confirmation statement made on 23 December 2023 with updates
23 Jan 2024 TM02 Termination of appointment of Anglo Scientific Limited as a secretary on 30 September 2023
21 Dec 2023 AD01 Registered office address changed from The Elms Courtyard Bromsberrow Ledbury HR8 1RZ to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 21 December 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
20 Nov 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 November 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 1,209.233
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 1,206.093
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 1,156.602
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,140.812
10 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to grant options to subscribe for introducer options 02/06/2020
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2020 AP01 Appointment of Mr Vito Levi D'ancona as a director on 21 February 2020
29 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 1,044.739
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 1,042.107
02 Mar 2020 SH02 Sub-division of shares on 21 February 2020
28 Feb 2020 PSC08 Notification of a person with significant control statement
27 Feb 2020 AP01 Appointment of Dr Ian Peter Thrippleton as a director on 21 February 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 0.011