Advanced company searchLink opens in new window

QUADRATE CATERING LIMITED

Company number 07347568

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)
28 May 2019 TM01 Termination of appointment of Pierre Alexis Clarke as a director on 23 May 2019
17 Jan 2019 MR01 Registration of charge 073475680010, created on 17 January 2019
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
28 Aug 2018 PSC05 Change of details for Downing One Vct Plc as a person with significant control on 2 October 2017
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
06 Nov 2017 CH01 Director's details changed for Mr Pierre Alexis Clarke on 6 November 2017
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
01 Sep 2017 PSC05 Change of details for Downing One Vct Plc as a person with significant control on 17 August 2017
01 Sep 2017 PSC05 Change of details for Black and White Hospitality Limited as a person with significant control on 17 August 2017
01 Sep 2017 CH01 Director's details changed for Mr Nicholas James Taplin on 17 August 2017
01 Sep 2017 CH01 Director's details changed for Mr Nicholas James Taplin on 17 August 2017
27 Feb 2017 AA Full accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
07 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment date 22/01/16.
11 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 26,603.5
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/16.
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 26,603.50
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2016 SH06 Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 3.50
08 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 23 suspended/ shareholders agreement to variations 22/01/2016
08 Mar 2016 SH03 Purchase of own shares.
03 Feb 2016 AP01 Appointment of Ms Caroline Jayne Wilce as a director on 22 January 2016
03 Feb 2016 TM01 Termination of appointment of Richard Simon Matthew-Williams as a director on 22 January 2016