QUATRO PUBLIC RELATIONS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Micro company accounts made up to 2024-04-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-04-30 |
21/11/2321 November 2023 | Director's details changed for Mr Robert Leonard Fellows on 2023-11-10 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/03/2310 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-10 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-04-30 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
23/12/2123 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD FELLOWS / 10/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/11/1519 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/11/146 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
03/07/143 July 2014 | 30/05/14 STATEMENT OF CAPITAL GBP 268295.00 |
03/07/143 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RODGERS |
09/06/149 June 2014 | BUY-BACK AGREEMENT 27/05/2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/11/1313 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/11/1111 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/11/0924 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
24/08/0924 August 2009 | PREVSHO FROM 31/10/2009 TO 30/04/2009 |
19/11/0819 November 2008 | DIRECTOR APPOINTED PAUL HOWARD DIMOLDENBERG |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
31/10/0831 October 2008 | DIRECTOR APPOINTED GARY MICHAEL PLEASANTS |
31/10/0831 October 2008 | SECRETARY APPOINTED PAUL HOWARD DIMOLDENBERG |
31/10/0831 October 2008 | DIRECTOR APPOINTED ROBERT LEONARD FELLOWS |
31/10/0831 October 2008 | DIRECTOR APPOINTED LOUISE JANE RODGERS |
31/10/0831 October 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH DUNSGATE |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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