- Company Overview for QUANTOPAY LTD (09992090)
- Filing history for QUANTOPAY LTD (09992090)
- People for QUANTOPAY LTD (09992090)
- More for QUANTOPAY LTD (09992090)
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
|
|
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
|