Advanced company searchLink opens in new window

QUATTRO SASP LIMITED

Company number 06469392

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)
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 37,500
13 Mar 2013 AA Accounts for a small company made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
06 Mar 2012 AA Accounts for a small company made up to 31 October 2011
10 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
03 Jun 2011 AD01 Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG on 3 June 2011
04 May 2011 AA Accounts for a small company made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
29 Jul 2010 AA Accounts for a small company made up to 31 October 2009
21 May 2010 CH01 Director's details changed for Mr Peter John Ward on 5 May 2010
21 May 2010 CH01 Director's details changed for Andrew Vaughn Seabridge on 5 May 2010
21 May 2010 CH01 Director's details changed for Stuart Michael Pinson on 5 May 2010
21 May 2010 CH03 Secretary's details changed for Peter John Ward on 5 May 2010
06 Apr 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
26 Jan 2010 SH06 Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 37,500
26 Jan 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jan 2010 SH03 Purchase of own shares.
11 Jan 2010 TM01 Termination of appointment of Simon Cresswell as a director
26 May 2009 AA Accounts for a small company made up to 31 October 2008
09 Feb 2009 363a Return made up to 10/01/09; full list of members
07 Apr 2008 88(2) Ad 28/03/08\gbp si 49999@1=49999\gbp ic 1/50000\
07 Apr 2008 123 Nc inc already adjusted 28/03/08
07 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2008 287 Registered office changed on 02/04/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ
02 Apr 2008 225 Curr sho from 31/01/2009 to 31/10/2008