QUARTO PERSPECTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

01/11/221 November 2022 Registered office address changed from The Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 06/06/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 13/09/2017

View Document

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

04/05/174 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM COBALT SQUARE 83 HAGLEY ROAD BIRMINGHAM B16 8QG ENGLAND

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, SECRETARY FIONA HARDING

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 295 GRANDSTAND ROAD HEREFORD HEREFORDSHIRE HR4 9PY

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 01/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 01/07/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 01/11/2009

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES DOUGLAS BRINDLEY / 01/10/2009

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA HARDING / 27/06/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES BRINDLEY / 26/04/2008

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/08/0724 August 2007 S366A DISP HOLDING AGM 14/08/07

View Document

24/08/0724 August 2007 S386 DISP APP AUDS 14/08/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED INDIGO BARS LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/03

View Document

31/05/0331 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 32A TREDEGAR SQUARE BOW LONDON E3 5AG

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 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