Advanced company searchLink opens in new window

QUADCONSULT LTD

Company number 06880193

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)
26 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Jul 2016 TM01 Termination of appointment of Simon Francis Scott as a director on 4 July 2016
04 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 198
03 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 198
13 Apr 2015 AP01 Appointment of Dr Simon Francis Scott as a director on 7 April 2015
10 Mar 2015 SH06 Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 198
10 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Payment out of distributable profits for pos 30/01/2015
10 Mar 2015 SH03 Purchase of own shares.
11 Feb 2015 TM02 Termination of appointment of Stephen Clive Appleton as a secretary on 30 January 2015
11 Feb 2015 TM01 Termination of appointment of Stephen Clive Appleton as a director on 30 January 2015
15 Aug 2014 AD01 Registered office address changed from Columbus House Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE Wales to Columbus House Greenmeadow Springs Business Park Village Way Tongwynlais Cardiff CF15 7NE on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from 701 Newport Road Cardiff CF3 4FD to Columbus House Greenmeadow Springs Business Park Village Way Tongwynlais Cardiff CF15 7NE on 15 August 2014
12 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
12 May 2014 CH01 Director's details changed for Christopher George Usher on 12 May 2014
17 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Mr Steven Patrick Mccarthy as a director
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Christopher George Usher on 1 June 2010
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010