QUATTRO-TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Previous accounting period extended from 2024-08-31 to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/11/2427 November 2024 Registration of charge 086399030002, created on 2024-11-22

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086399030001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 01/09/17 STATEMENT OF CAPITAL GBP 90

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR JUSTIN REASON

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN REASON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN RICHARD VANBERGEN / 01/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN RICHARD VANBERGEN / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN RICHARD VANBERGEN / 01/04/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID COLAMBASSI / 01/04/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN RICHARD VANBERGEN / 01/04/2017

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN RICHARD VANBERGEN / 01/01/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLAMBASSI / 01/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN RICHARD VANBERGEN / 01/05/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086399030001

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 10A EAST PARK STREET CHATTERIS CAMBRIDGESHIRE PE16 6LD UNITED KINGDOM

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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