QUARTETPROGRAM LTD
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Office 3 146/148 Bury Old Road Whitefield M45 6AT on 2025-09-11 |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
06/05/246 May 2024 | Confirmation statement made on 2024-02-05 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 |
20/06/2320 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2023-02-05 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-02-05 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
05/10/215 October 2021 | Appointment of Ms Mary Rose Arizobal as a director on 2020-02-20 |
05/10/215 October 2021 | Notification of Mary Rose Arizobal as a person with significant control on 2019-02-22 |
05/10/215 October 2021 | Cessation of Samantha Syres as a person with significant control on 2019-02-22 |
05/10/215 October 2021 | Termination of appointment of Edwin Baldonado as a director on 2020-02-22 |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-02-05 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
27/03/1927 March 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SYRES |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR EDWIN BALDONADO |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 4 TAVLIN AVENUE WARRINGTON WA5 0EN UNITED KINGDOM |
06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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