QUATTRO DESIGN ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

29/05/2529 May 2025 Purchase of own shares.

View Document

02/05/252 May 2025 Resolutions

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-03

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Purchase of own shares.

View Document

03/01/253 January 2025 Resolutions

View Document

02/01/252 January 2025 Cancellation of shares. Statement of capital on 2024-12-02

View Document

22/11/2422 November 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-09-23

View Document

13/10/2413 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of Jonathan White as a director on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Kate Michelle Da-Costa-Greaves as a director on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Andrew Tansill as a director on 2024-10-11

View Document

11/10/2411 October 2024 Cessation of Andrew Tansill as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Colm Coyle as a director on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Resolutions

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-07-15

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Particulars of variation of rights attached to shares

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

06/11/236 November 2023 Appointment of Mr Mark Stephen Robins as a director on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

10/05/2310 May 2023 Cancellation of shares. Statement of capital on 2023-04-07

View Document

11/04/2311 April 2023 Termination of appointment of Michael James Court as a director on 2023-04-07

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Purchase of own shares.

View Document

17/05/2217 May 2022 Purchase of own shares.

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-03-21

View Document

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

View Accounts

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

11/11/1911 November 2019 04/10/19 STATEMENT OF CAPITAL GBP 327.54

View Document

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

View Accounts

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/192 July 2019 12/04/19 STATEMENT OF CAPITAL GBP 324.14

View Document

02/07/192 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1910 January 2019 21/09/18 STATEMENT OF CAPITAL GBP 327.89

View Document

10/01/1910 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1815 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 330.89

View Document

09/04/189 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/189 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 335.89

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 05/06/17 STATEMENT OF CAPITAL GBP 340.89

View Document

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

View Accounts

18/07/1718 July 2017 24/06/13 STATEMENT OF CAPITAL GBP 528.90

View Document

18/07/1718 July 2017 29/11/13 STATEMENT OF CAPITAL GBP 562.50

View Document

18/07/1718 July 2017 09/07/12 STATEMENT OF CAPITAL GBP 522.00

View Document

18/07/1718 July 2017 01/05/10 STATEMENT OF CAPITAL GBP 656.24

View Document

18/07/1718 July 2017 01/10/10 STATEMENT OF CAPITAL GBP 652.24

View Document

18/07/1718 July 2017 01/11/11 STATEMENT OF CAPITAL GBP 534.49

View Document

18/07/1718 July 2017 26/09/14 STATEMENT OF CAPITAL GBP 498.38

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MICHAEL JAMES COURT

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ROBERT ALAN WALDER

View Document

19/06/1719 June 2017 31/01/17 STATEMENT OF CAPITAL GBP 340.35

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1712 May 2017 25/08/16 STATEMENT OF CAPITAL GBP 342.32

View Document

20/04/1720 April 2017 REDUCE CAP REDEMPTION RESERVE 31/03/2017

View Document

20/04/1720 April 2017 STATEMENT BY DIRECTORS

View Document

20/04/1720 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 336.38

View Document

20/04/1720 April 2017 SOLVENCY STATEMENT DATED 31/03/17

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047675760001

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FELLOWS / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TANSILL / 13/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O BISHOP FLEMING CHARTERED ACCOUNTANTS 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/156 August 2015 07/04/15 STATEMENT OF CAPITAL GBP 348.38

View Document

06/08/156 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/153 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 07/11/14 STATEMENT OF CAPITAL GBP 348.38

View Document

30/04/1530 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA MORRISON

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN COPELAND

View Document

15/07/1415 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY LINDA MARTIN

View Document

03/06/143 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MARTIN

View Document

03/06/143 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 477.50

View Document

20/02/1420 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1420 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 359125

View Document

20/02/1420 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR ANDREW TANSILL

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR RICHARD JAMES FELLOWS

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 1 GREAT GEORGE STREET BRISTOL BS1 5RR

View Document

19/06/1319 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/122 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 241549.90

View Document

02/08/122 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/07/1210 July 2012 ALTER ARTICLES 02/07/2012

View Document

10/07/1210 July 2012 ARTICLES OF ASSOCIATION

View Document

22/06/1222 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ADOPT ARTICLES 10/05/2012

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1217 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 GBP SR 50523@1

View Document

06/10/116 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 51049.49

View Document

12/08/1112 August 2011 12/08/11 STATEMENT OF CAPITAL GBP 51025.99

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/118 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH NETTELFIELD

View Document

23/05/1123 May 2011 FORM 122

View Document

20/04/1120 April 2011 FORM 122 REDEEMING 5052 REDEEMABLE PREFERENCE SHARES OF £1 EACH. THE DATE OF REDEMPTION WAS 25 JANUARY 2007.

View Document

14/04/1114 April 2011 25/01/07 STATEMENT OF CAPITAL GBP 240577.54

View Document

29/03/1129 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1129 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1126 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1126 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1126 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1126 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/117 January 2011 GBP SR 70732@1

View Document

06/12/106 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/106 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1028 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MORRISON / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARTIN / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH NETTELFIELD / 01/10/2009

View Document

28/05/1028 May 2010 SAIL ADDRESS CHANGED FROM: IMPERIAL CHAMBERS LONGSMITH STREET GLOUCESTER GL1 2HT

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/108 April 2010 TERMS OF CONTRACT 29/03/2010

View Document

08/04/108 April 2010 TERMS OF CONTRACT 29/03/2010

View Document

08/04/108 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/108 April 2010 TERMS OF CONTRACT 25/03/2010

View Document

08/04/108 April 2010 TERMS OF CONTRACT 29/03/2010

View Document

08/04/108 April 2010 TERMS OF CONTRACT 29/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 GBP SR 70736@1

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 GBP SR 70738@1

View Document

23/06/0823 June 2008 GBP SR 70738@1

View Document

13/06/0813 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 25/01/07

View Document

21/03/0721 March 2007 SUB DIVIDE 25/01/07

View Document

21/03/0721 March 2007 S-DIV 06/03/07

View Document

21/03/0721 March 2007 £ NC 1000/404000 25/01

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 £ IC 850/700 10/10/06 £ SR 150@1=150

View Document

13/11/0613 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 AUDITOR'S RESIGNATION

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

16/05/0316 May 2003 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