Advanced company searchLink opens in new window

QUADRISE PLC

Company number 05267512

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)
30 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2016 TM01 Termination of appointment of Michael Ian Duckels as a director on 2 December 2016
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 8,622,049.76
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with no updates
02 Nov 2016 AD02 Register inspection address has been changed from Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham GU9 7DR
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 8,520,851.62
07 Apr 2016 TM01 Termination of appointment of Ian Williams as a director on 31 March 2016
15 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2015 AP01 Appointment of Mr. Michael Peter Kirk as a director on 1 December 2015
17 Nov 2015 AR01 Annual return made up to 22 October 2015 no member list
Statement of capital on 2015-11-17
  • GBP 8,095,851.62
17 Nov 2015 CH01 Director's details changed for Dilipkumar Shah on 21 October 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 8,095,851.62
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2014 AA Full accounts made up to 30 June 2014
14 Nov 2014 CH01 Director's details changed for Dilipkumar Shah on 1 November 2014
13 Nov 2014 AR01 Annual return made up to 22 October 2014 no member list
13 Nov 2014 CH01 Director's details changed for Mr Jason Victor Miles on 1 October 2014
02 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 8,088,351.62
16 Oct 2014 AP01 Appointment of Mr Philip Neil Snaith as a director on 8 October 2014
28 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 8,072,415.36
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 8,063,808.91
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 8,059,808.91
18 Feb 2014 AD01 Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 18 February 2014
04 Dec 2013 AA Group of companies' accounts made up to 30 June 2013