Advanced company searchLink opens in new window

QUADRATICA TRAINING LIMITED

Company number 05647568

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)
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
23 Feb 2010 AD01 Registered office address changed from Office Suite G4 Innovation Centre Innovation Way Grimsby N E Lincs DN37 9TT on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Christopher Ian Grey on 22 February 2010
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
06 Oct 2009 AD01 Registered office address changed from Hadleigh House 128a Skipton Road Ilkley LS29 9BQ on 6 October 2009
06 Oct 2009 AP01 Appointment of Brenden Holt as a director
06 Oct 2009 TM01 Termination of appointment of David Hurst Brown as a director
06 Oct 2009 TM01 Termination of appointment of John Ormesher as a director
06 Oct 2009 TM02 Termination of appointment of Richard Bell as a secretary
06 Oct 2009 TM01 Termination of appointment of Richard Bell as a director
06 Oct 2009 AP01 Appointment of Christopher Ian Grey as a director
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
09 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2009 88(2) Ad 02/09/09\gbp si 40000@1=40000\gbp ic 55000/95000\
07 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2008 363a Return made up to 07/12/08; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Dec 2007 363a Return made up to 07/12/07; full list of members