Advanced company searchLink opens in new window

QUADRATRAY LIMITED

Company number 08899116

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)
31 Jul 2024 AA Micro company accounts made up to 13 November 2023
07 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 13 November 2022
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
06 May 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
05 May 2022 MR04 Satisfaction of charge 088991160001 in full
25 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
19 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 AA Micro company accounts made up to 13 November 2021
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 13 November 2019
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 13 November 2018
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 13 November 2017
08 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
08 Mar 2018 PSC02 Notification of Warp Films Ltd as a person with significant control on 21 March 2017
08 Mar 2018 PSC07 Cessation of Mark Jonathan Herbert as a person with significant control on 21 March 2017
08 Mar 2018 PSC07 Cessation of Steve Beckett as a person with significant control on 21 March 2017
10 Aug 2017 AA Micro company accounts made up to 13 November 2016
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
11 May 2016 AD01 Registered office address changed from C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016
16 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
03 Mar 2016 AA Total exemption full accounts made up to 13 November 2015