Advanced company searchLink opens in new window

QUATRO ELECTRONICS HOLDINGS LIMITED

Company number 08676822

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)
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
  • GBP 1
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
  • GBP 1