Advanced company searchLink opens in new window

QUANTOPAY LTD

Company number 09992090

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)
15 Apr 2019 PSC07 Cessation of Iskander Holding Inc. as a person with significant control on 8 April 2019
15 Apr 2019 PSC02 Notification of Qtc Holdings Limited as a person with significant control on 8 April 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with updates
13 Aug 2018 PSC01 Notification of Alexander Brexendorff as a person with significant control on 3 January 2018
02 Jan 2018 PSC07 Cessation of Nyima Rubery as a person with significant control on 2 January 2018
02 Jan 2018 TM01 Termination of appointment of Nyima Rubery as a director on 2 January 2018
02 Jan 2018 PSC02 Notification of Iskander Holding Inc. as a person with significant control on 2 January 2018
02 Jan 2018 AP01 Appointment of Pablo Victor Dana as a director on 2 January 2018
02 Jan 2018 AP01 Appointment of Dr. Alexander Horst Brexendorff as a director on 2 January 2018
02 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
02 Jan 2018 AD01 Registered office address changed from 122 Leadenhall Street the Leadenhall Building London EC3V 4AB United Kingdom to The Leadenhall Building, Level 30 122, Leadenhall Street London EC3V 4AB on 2 January 2018
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
14 Jun 2017 AD01 Registered office address changed from 196 High Road London N22 8HH England to 122 Leadenhall Street the Leadenhall Building London EC3V 4AB on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Ms Nyima Rubery on 14 June 2017
16 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB United Kingdom to 196 High Road London N22 8HH on 12 April 2017
12 Apr 2017 AP01 Appointment of Ms Nyima Rubery as a director on 11 April 2017
12 Apr 2017 TM01 Termination of appointment of Peter Paul Adam as a director on 10 April 2017
02 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted