QUADRIS SPORTS MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM
C/O SUITE 123
VIGLEN HOUSE ALPERTON LANE
LONDON
HA0 1HD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BOLLI / 21/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BOLLI / 21/10/2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BOLLI / 01/10/2009

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUADRIS CORPORATE SERVICES LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHAN MULLER

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR FRANCESCO CASTELLAZZI

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BREUER

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON W1K 3JA

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1X 9DA

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

03/10/963 October 1996 S386 DISP APP AUDS 01/07/96

View Document

03/10/963 October 1996 S252 DISP LAYING ACC 01/07/96

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 S366A DISP HOLDING AGM 01/07/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9515 June 1995 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