QUADRIGA CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

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

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

04/10/234 October 2023 Notification of Quadriga Holdings (North West) Limited as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Cessation of Mark Pearson as a person with significant control on 2023-10-01

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029895380001

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1914 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 760

View Document

14/10/1914 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1811 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/1811 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 840.00

View Document

08/10/188 October 2018 ADOPT ARTICLES 28/09/2018

View Document

08/10/188 October 2018 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWALLOW

View Document

29/08/1829 August 2018 SECRETARY APPOINTED MRS LINDSAY JAYNE LAW

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SWALLOW

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GRANTON / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS LINDSAY JAYNE LAW

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR RICHARD STEPHEN GRANTON

View Document

27/01/1827 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN SWALLOW

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SWALLOW

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE PEARSON

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PEARSON

View Document

17/10/1717 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 920

View Document

17/10/1717 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON YATES

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS ALISON MARIE YATES

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS CATHERINE PEARSON

View Document

06/12/106 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 24/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE PEARSON / 24/08/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: UNIT 20, DALBY COURT GADBROOK BUSINESS CENTRE RUDHEATH, NORTHWICH CHESHIRE CW9 7TN

View Document

13/11/0013 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 242A FARNHAM ROAD SLOUGH BERKS. SL1 4XE

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 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