Advanced company searchLink opens in new window

QUADREA LTD

Company number 06830664

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)
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 March 2015
  • GBP 8
19 Mar 2015 AP01 Appointment of Jane Goode as a director on 15 March 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
02 Mar 2015 CH01 Director's details changed for Mr Ian Duncan Calvert on 16 December 2014
20 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
18 Nov 2014 AD01 Registered office address changed from The Granary High Street Turvey Bedford MK43 8DB to The Gables Flitton Road Pulloxhill Bedford MK45 5HW on 18 November 2014
31 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
03 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
18 Jun 2012 CERTNM Company name changed st albans hospitals LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
15 Jun 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from 36 High Street, Clophill Bedford MK45 4AA United Kingdom on 15 June 2012
13 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
13 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
20 Jul 2010 CONNOT Change of name notice
13 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Ian Duncan Calvert on 26 February 2010
12 Jul 2010 TM02 Termination of appointment of Hospitals Llp as a secretary
12 Jul 2010 TM01 Termination of appointment of Hospitals Llp as a director
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2009 NEWINC Incorporation