Advanced company searchLink opens in new window

QUADRIGA REAL ESTATE LIMITED

Company number 06844485

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)
02 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Andrew John Pettit on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mr William James Killick on 30 March 2023
30 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2022 PSC05 Change of details for Revcap Estates 50 Limited as a person with significant control on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 29 April 2022
29 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
15 Jun 2020 PSC07 Cessation of Robert Ian Hilton as a person with significant control on 28 May 2020
01 Jun 2020 TM02 Termination of appointment of Robert Ian Hilton as a secretary on 28 May 2020
01 Jun 2020 TM01 Termination of appointment of Robert Ian Hilton as a director on 28 May 2020
23 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2020 AD01 Registered office address changed from 17 Manor Road Sutton Peterborough PE5 7XG United Kingdom to 105 Wigmore Street London W1U 1QY on 12 March 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr Scott John Gilhooly on 14 July 2018
27 Mar 2019 AD01 Registered office address changed from Wework Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to 17 Manor Road Sutton Peterborough PE5 7XG on 27 March 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates