Advanced company searchLink opens in new window

QIASSETS LIMITED

Company number 06714761

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)
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Mar 2012 TM01 Termination of appointment of Timothy Helstrip as a director
06 Mar 2012 TM01 Termination of appointment of Murray Easton as a director
06 Mar 2012 TM01 Termination of appointment of Nigel Bairsto as a director
04 Jan 2012 AR01 Annual return made up to 3 October 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
24 May 2011 CERTNM Company name changed quadrangle international LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-14
24 May 2011 CONNOT Change of name notice
21 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from 9 Reed Close Hampton Hargate Peterborough Cambridgeshire PE7 8DE on 9 June 2010
17 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Air Vice Marshal Nigel Alexander Bairsto on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mrs Amanda Walker on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Murray Simpson Easton on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Dr Timothy Helstrip on 17 November 2009
17 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
16 Apr 2009 288a Director appointed murray simpson easton
16 Dec 2008 288a Director appointed air vice marshal nigel alexander bairsto
16 Dec 2008 287 Registered office changed on 16/12/2008 from yorkshire corner, 1 mulberry court, misson doncaster DN10 6BH united kingdom
16 Dec 2008 288a Secretary appointed donna eleanor wilkins
03 Oct 2008 NEWINC Incorporation