Advanced company searchLink opens in new window

QNOSTICS LIMITED

Company number SC257629

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)
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,100
06 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,100
04 Nov 2014 AA Accounts for a small company made up to 31 December 2013
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10,100
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 9,100
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,800
06 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
04 Jan 2012 CH01 Director's details changed for Dr Paul Sidney Wallace on 1 January 2011
04 Jan 2012 CH01 Director's details changed for Dr Paul Sidney Wallace on 24 October 2011
23 Dec 2011 CH01 Director's details changed for Dr Paul Sidney Wallace on 24 October 2011
23 Dec 2011 CH01 Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011
08 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 Jun 2011 TM01 Termination of appointment of Graham Cleator as a director
22 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
28 Oct 2010 AA Accounts for a small company made up to 31 December 2009
14 Sep 2010 CH01 Director's details changed for Dr Graham Cleator on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009
14 Sep 2010 AP01 Appointment of Dr Graham Cleator as a director