Advanced company searchLink opens in new window

QUIN TECHNOLOGY LTD

Company number 09206022

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)
18 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
29 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 141.3465
06 May 2020 AP01 Appointment of Mr John Lister as a director on 1 April 2020
05 May 2020 TM01 Termination of appointment of Isabella Elisabeth Degen as a director on 1 May 2020
05 May 2020 PSC07 Cessation of Isabella Elisabeth Degen as a person with significant control on 1 May 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of entire issued share capital 02/04/2020
27 Apr 2020 SH02 Sub-division of shares on 2 April 2020
08 Apr 2020 AD01 Registered office address changed from 32 Clifton Road Flat 1 London N8 8JA to Quin Technology 61B Stroud Green Road London N4 3EG on 8 April 2020
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
20 Jun 2019 CH01 Director's details changed for Ms Johanna Elizabeth Martin Waterous on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Markku Henrik Koppinen on 20 June 2019
20 Jun 2019 AP01 Appointment of Ms Johanna Elizabeth Martin Waterous as a director on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr Markku Henrik Koppinen as a director on 20 June 2019
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 124.68
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
26 Nov 2018 PSC04 Change of details for Ms Cynthia Louise Mitchell as a person with significant control on 21 April 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 123.86
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 123.86
17 Sep 2018 CH01 Director's details changed for Ms Cynthia Louise Mitchell on 21 April 2018
17 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
30 Apr 2018 PSC07 Cessation of Paul Eugene Buchanan as a person with significant control on 30 October 2017
14 Feb 2018 AA Total exemption full accounts made up to 30 September 2017