AP03 |
Appointment (date: 2023-11-10) of a secretary
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 30th, October 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-08-02
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 26th, September 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-09-07: 1101.87 GBP
filed on: 18th, September 2023
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, August 2023
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-02
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-02
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-08-02: 1065.46 GBP
filed on: 2nd, August 2023
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2023-02-05 director's details were changed
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
|
accounts |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, February 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution
filed on: 4th, February 2021
|
resolution |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-01-25: 916.31 GBP
filed on: 4th, February 2021
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
|
accounts |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, November 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-02-01: 962.82 GBP
filed on: 22nd, November 2019
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, November 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-03-25: 944.23 GBP
filed on: 22nd, November 2019
|
capital |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-12-04: 981.41 GBP
filed on: 14th, January 2019
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, December 2018
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, November 2018
|
resolution |
Free Download
(25 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 28th, November 2018
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-23
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-23
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, January 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, June 2017
|
resolution |
Free Download
(24 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 26th, June 2017
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-24 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 13th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 1000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-16
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-01-27
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-01-27) of a secretary
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF. Change occurred on 2016-02-02. Company's previous address: C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland.
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed quartztec europe LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2016
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 13th, January 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-12-17) of a secretary
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, November 2015
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, October 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-10-09: 400.00 GBP
filed on: 27th, October 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 1000.00 GBP
filed on: 27th, October 2015
|
capital |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-10-12
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-12
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 13th, October 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on 2015-10-09
filed on: 13th, October 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-09-17
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-17
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ. Change occurred on 2015-09-03. Company's previous address: 292 st. Vincent Street Glasgow G2 5TQ Scotland.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|