QUADROS FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

17/05/2317 May 2023 Registered office address changed from 9 Riverside Court Pride Park Derby DE24 8JN England to Sanderling Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2023-05-17

View Document

17/05/2317 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Stuart Paul Reynolds as a director on 2022-09-21

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR TAHIR HUSSAIN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 CESSATION OF STUART PAUL REYNOLDS AS A PSC

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DAYKIN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR SHAUN LEE DAYKIN

View Document

24/09/1824 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PAUL REYNOLDS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR NADEEM HUSSAIN / 03/04/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL REYNOLDS / 03/04/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 78 BIRMINGHAM STREET OLDBURY B69 4EB UNITED KINGDOM

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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