QUATRO PUBLIC RELATIONS TRUSTEES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Paul Howard Dimoldenberg as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Councillor Paul Howard Dimoldenberg on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Robert Leonard Fellows on 2023-11-10

View Document

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

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE RODGERS

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED QUATRO PUBLIC RELATIONS DESTINATIONS LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD DIMOLDENBERG / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL PLEASANTS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD FELLOWS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE RODGERS / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

31/10/0831 October 2008 SECRETARY APPOINTED PAUL HOWARD DIMOLDENBERG

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED PAUL HOWARD DIMOLDENBERG

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED ROBERT LEONARD FELLOWS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED GARY MICHAEL PLEASANTS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED LOUISE JANE RODGERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

14/10/0814 October 2008 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