Advanced company searchLink opens in new window

QUARTERRE STUDIO LTD

Company number 11277467

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
04 Apr 2023 CH01 Director's details changed for Mr Jason Povlotsky on 3 April 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2022 SH08 Change of share class name or designation
20 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CH01 Director's details changed for Dr Daniele Ceccomori on 28 September 2021
16 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
03 Apr 2019 CH01 Director's details changed for Mr Jason Povlotsky on 1 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Nicholas Mannion on 1 March 2019
03 Apr 2019 CH01 Director's details changed for Dr Daniele Ceccomori on 1 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Jeremy Clive Hartley on 1 March 2019
11 Jan 2019 AD01 Registered office address changed from PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 11 January 2019
04 May 2018 CH01 Director's details changed for Mr Clive Hartley on 27 March 2018
27 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-27
  • GBP 100