Advanced company searchLink opens in new window

QUADCORPS LIMITED

Company number 11665408

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)
16 Feb 2024 AD01 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 16 February 2024
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
06 Sep 2023 AA Micro company accounts made up to 30 November 2022
17 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
12 May 2022 PSC04 Change of details for Mr Andrew Kew as a person with significant control on 12 May 2022
12 May 2022 CH01 Director's details changed for Mr Andrew Kew on 12 May 2022
25 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
24 Jun 2021 AD01 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 24 June 2021
22 Jun 2021 AD01 Registered office address changed from 1st Floor Packwood House Guild Street Stratford-upon-Avon Warwickshire CV37 6RP United Kingdom to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 22 June 2021
19 Apr 2021 AP01 Appointment of Mr Jeyaram Deivachandran as a director on 8 March 2021
19 Apr 2021 AP01 Appointment of Mr Christopher James Mack as a director on 8 March 2021
18 Feb 2021 AA Micro company accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
20 Nov 2019 PSC01 Notification of Gilon Michael Perry as a person with significant control on 1 November 2019
20 Nov 2019 PSC01 Notification of Andrew Kew as a person with significant control on 1 November 2019
20 Nov 2019 PSC01 Notification of Ronald Vaughn Haybittle as a person with significant control on 1 November 2019
20 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 20 November 2019
11 Oct 2019 TM01 Termination of appointment of Sean Vernon Young as a director on 11 October 2019
17 Sep 2019 CH01 Director's details changed for Mr Gilon Michael Perry on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Andrew Kew on 17 September 2019
10 Sep 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1st Floor Packwood House Guild Street Stratford-upon-Avon Warwickshire CV37 6RP on 10 September 2019