- Company Overview for QUARTERRE STUDIO LTD (11277467)
- Filing history for QUARTERRE STUDIO LTD (11277467)
- People for QUARTERRE STUDIO LTD (11277467)
- More for QUARTERRE STUDIO LTD (11277467)
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
|
|
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
Statement of capital on 2018-03-27
|