- Company Overview for QUATRO ELECTRONICS HOLDINGS LIMITED (08676822)
- Filing history for QUATRO ELECTRONICS HOLDINGS LIMITED (08676822)
- People for QUATRO ELECTRONICS HOLDINGS LIMITED (08676822)
- Charges for QUATRO ELECTRONICS HOLDINGS LIMITED (08676822)
- More for QUATRO ELECTRONICS HOLDINGS LIMITED (08676822)
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) |
---|---|---|---|
14 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
13 Sep 2018 | TM01 | Termination of appointment of James Darnton as a director on 31 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 086768220002, created on 17 August 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Richard Jones as a director on 26 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Colin Arthur Woodland as a director on 5 July 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of David James Benwell Taylor-Smith as a director on 12 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Lee Jon Newman as a director on 12 March 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
01 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017 | |
18 Oct 2016 | AP01 | Appointment of Mr Colin Arthur Woodland as a director on 6 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Keith Alan Reid as a director on 6 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr James Darnton as a director on 6 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
27 May 2016 | TM01 | Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director | |
26 May 2016 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 | |
22 Mar 2016 | AP03 | Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on 22 March 2016 | |
19 Jan 2016 | TM02 | Termination of appointment of Timothy Joseph Gerard O Gorman as a secretary on 8 January 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
06 Jan 2015 | AA | Accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|