Advanced company searchLink opens in new window

QUADRIGA CONTRACTS LIMITED

Company number 02989538

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)
19 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
01 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
01 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with updates
04 Oct 2023 PSC02 Notification of Quadriga Holdings (North West) Limited as a person with significant control on 1 October 2023
04 Oct 2023 PSC07 Cessation of Mark Pearson as a person with significant control on 1 October 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
14 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2021 AP01 Appointment of Mrs Lindsay Jayne Law as a director on 12 May 2021
06 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with updates
04 Jan 2021 TM02 Termination of appointment of Lindsay Jayne Law as a secretary on 4 January 2021
04 Jan 2021 AP01 Appointment of Mrs Alison Marie Yates as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Lindsay Jayne Law as a director on 4 January 2021
04 Jan 2021 AP03 Appointment of Mrs Alison Marie Yates as a secretary on 4 January 2021
25 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Sep 2020 SH06 Cancellation of shares. Statement of capital on 20 August 2020
  • GBP 600
09 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Terms of deed of variation approved; 160 ordinary shares cancelled 20/08/2020
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 May 2020 MR01 Registration of charge 029895380001, created on 13 May 2020
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
29 Oct 2019 SH03 Purchase of own shares.
14 Oct 2019 SH06 Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 760
14 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares