- Company Overview for OXFORD QUANTUM CIRCUITS LIMITED (10803852)
- Filing history for OXFORD QUANTUM CIRCUITS LIMITED (10803852)
- People for OXFORD QUANTUM CIRCUITS LIMITED (10803852)
- Charges for OXFORD QUANTUM CIRCUITS LIMITED (10803852)
- More for OXFORD QUANTUM CIRCUITS LIMITED (10803852)
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) |
---|---|---|---|
03 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 12 December 2023
|
|
03 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
15 Jan 2024 | AP01 | Appointment of Mr Tomoyuki Nii as a director on 12 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Mr James Graham as a director on 12 January 2024 | |
12 Dec 2023 | MA | Memorandum and Articles of Association | |
12 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
18 Sep 2023 | MR04 | Satisfaction of charge 108038520001 in full | |
11 Sep 2023 | MR01 | Registration of charge 108038520002, created on 4 September 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of William Goodlad as a director on 23 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
01 Jun 2023 | AP03 | Appointment of Mrs Nikki Marie Cooper as a secretary on 30 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Peter Lutz George on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr George Frederick Cecil Mills on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Kayo Chin on 30 May 2023 | |
30 May 2023 | TM02 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 29 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Thames Valley Science Park 1 Collegiate Square South Ave Reading RG2 9LH on 30 May 2023 | |
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
09 Mar 2023 | PSC07 | Cessation of Parkwalk Advisors Ltd as a person with significant control on 20 June 2022 | |
13 Jan 2023 | AP01 | Appointment of Mr George Frederick Cecil Mills as a director on 9 January 2023 | |
16 Dec 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
29 Jul 2022 | MA | Memorandum and Articles of Association | |
18 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2022 | TM01 | Termination of appointment of Parkwalk Advisors Ltd as a director on 20 June 2022 |