- Company Overview for QUADVEST LIMITED (08970788)
- Filing history for QUADVEST LIMITED (08970788)
- People for QUADVEST LIMITED (08970788)
- Charges for QUADVEST LIMITED (08970788)
- More for QUADVEST LIMITED (08970788)
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) |
---|---|---|---|
03 Dec 2018 | MR04 | Satisfaction of charge 089707880016 in full | |
01 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
08 May 2018 | AP02 | Appointment of Hakadosh Records Limited as a director on 10 November 2017 | |
08 May 2018 | TM01 | Termination of appointment of Deepak Raj Agrawal as a director on 10 November 2017 | |
08 May 2018 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 46 Crescent West Barnet EN4 0EJ on 8 May 2018 | |
04 Apr 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
06 Oct 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 May 2017 | AD01 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Paul Taylor as a director on 20 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
21 Apr 2017 | AP01 | Appointment of Mr Paul Taylor as a director on 20 April 2017 | |
07 Feb 2017 | MR01 | Registration of charge 089707880015, created on 30 January 2017 | |
07 Feb 2017 | MR01 | Registration of charge 089707880016, created on 30 January 2017 | |
28 Sep 2016 | MR01 | Registration of charge 089707880014, created on 26 September 2016 | |
28 Sep 2016 | MR04 | Satisfaction of charge 089707880012 in full | |
24 Aug 2016 | MR01 | Registration of charge 089707880013, created on 23 August 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
19 Apr 2016 | AD01 | Registered office address changed from Kingston Smith Llp Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS England to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 46 Crescent West Barnet EN4 0EJ to Kingston Smith Llp Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 | |
01 Apr 2016 | MR01 |
Registration of charge 089707880012, created on 31 March 2016
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | MR01 | Registration of charge 089707880011, created on 17 November 2015 | |
22 Oct 2015 | MR04 | Satisfaction of charge 089707880005 in full | |
22 Oct 2015 | MR04 | Satisfaction of charge 089707880006 in full |