- Company Overview for QUADRIGA EMEA LIMITED (03038297)
- Filing history for QUADRIGA EMEA LIMITED (03038297)
- People for QUADRIGA EMEA LIMITED (03038297)
- Charges for QUADRIGA EMEA LIMITED (03038297)
- Insolvency for QUADRIGA EMEA LIMITED (03038297)
- More for QUADRIGA EMEA LIMITED (03038297)
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) |
---|---|---|---|
22 Jul 2015 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary on 22 July 2015 | |
16 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Jul 2015 | MR04 | Satisfaction of charge 030382970005 in full | |
22 Jun 2015 | CH01 | Director's details changed for Paul Anthony Wilson on 6 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
03 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
03 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
03 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
03 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
20 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
30 Oct 2014 | AP01 | Appointment of Mr Anantha Sivaraman Narayanan as a director on 18 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Gary Neil Marsh as a director on 19 September 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH01 | Director's details changed for Mr Roger David Taylor on 26 March 2014 | |
13 Mar 2014 | AUD | Auditor's resignation | |
28 Feb 2014 | MISC | Section 519 | |
06 Dec 2013 | MR01 | Registration of charge 030382970005 | |
14 Nov 2013 | AP01 | Appointment of Roger David Taylor as a director | |
23 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
23 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
23 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
23 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 |