QUADRIGA TECHNOLOGY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Termination of appointment of Paul Antony Wilson as a director on 2024-03-19

View Document

10/01/2410 January 2024 Change of details for Quadriga Emea Limited as a person with significant control on 2023-12-15

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

25/10/2325 October 2023 Appointment of Mr Anantha Sivaraman Narayanan as a director on 2023-10-16

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM FORUM 1 STATION ROAD THEALE BERKSHIRE RG7 4RA

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY ISABELLE KIRK

View Document

04/08/154 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/07/1523 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANANTHA NARAYANAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MRS ISABELLE SARAH KIRK

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY WILSON / 06/05/2015

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ANANTHA NARAYANAN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MARSH

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/134 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL MARSH / 01/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILSON / 01/06/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS BUDIE

View Document

17/01/1317 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL

View Document

14/03/1214 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CRABB

View Document

08/12/108 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILSON / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENIS CRABB / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHANES THEODORUS BUDIE / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 01/10/2009

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL MARSH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENIS CRABB / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHANES THEODORUS BUDIE / 01/10/2009

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JONATHAN HULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MILLER

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY ISABEL MARY KATHERINE AULT

View Document

05/05/095 May 2009 SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MYRON TATARYN

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY RAVI MOHINDRA

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ISABEL MARY KATHERINE AULT

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MILLER / 03/03/2008

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 389 CHISWICK HIGH ROAD, LONDON, W4 4AL

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED QUADRIGA WORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: BAIRD HOUSE, ARLINGTON BUSINESS PARK THEALE, READING, BERKSHIRE RG7 4SA

View Document

30/01/0130 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/11/00; NO CHANGE OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

05/12/995 December 1999 RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 S80A AUTH TO ALLOT SEC 22/10/99

View Document

01/11/991 November 1999 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED ORIEL WORLDWIDE LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 20 BLACK FRIARS LANE, LONDON, EC4V 6HD

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 07/01/98

View Document

08/12/978 December 1997 COMPANY NAME CHANGED MAWLAW 367 LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

21/11/9721 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company