- Company Overview for QUADCONSULT LTD (06880193)
- Filing history for QUADCONSULT LTD (06880193)
- People for QUADCONSULT LTD (06880193)
- More for QUADCONSULT LTD (06880193)
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
|
|
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
|
|
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
|
|
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |