- Company Overview for QUATRO NORTH LIMITED (09302129)
- Filing history for QUATRO NORTH LIMITED (09302129)
- People for QUATRO NORTH LIMITED (09302129)
- Charges for QUATRO NORTH LIMITED (09302129)
- Registers for QUATRO NORTH LIMITED (09302129)
- More for QUATRO NORTH LIMITED (09302129)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
21 Nov 2024 | PSC04 | Change of details for Mr David Burnicle as a person with significant control on 10 November 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
23 Aug 2023 | MR01 | Registration of charge 093021290005, created on 17 August 2023 | |
23 Mar 2023 | MR01 | Registration of charge 093021290004, created on 16 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
21 Jun 2021 | AD02 | Register inspection address has been changed from 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ England to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ | |
18 Jun 2021 | AD03 | Register(s) moved to registered inspection location 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ | |
31 Mar 2021 | MR01 | Registration of charge 093021290003, created on 26 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
06 Oct 2020 | MR01 | Registration of charge 093021290002, created on 2 October 2020 | |
20 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Jun 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / lauren alana hornsby | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Mr David Burnicle on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr David Burnicle as a person with significant control on 22 October 2019 | |
01 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
24 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
02 Oct 2018 | AD02 | Register inspection address has been changed from Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ |