QUARTET COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegister(s) moved to registered office address The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY

View Document

05/09/255 September 2025 NewRegistered office address changed from The Old Court House 26a Church Street 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom to The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY on 2025-09-05

View Document

20/08/2520 August 2025 NewRegister inspection address has been changed from Manor Farm Barn Standon Road Little Hadham Ware SG11 2DD England to The Old Court House 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY

View Document

19/08/2519 August 2025 NewRegistered office address changed from 26a the Old Court House 26a Church Street Bishop Stortford Hertfordshire CM23 2LY England to The Old Court House 26a Church Street 26a Church Street Bishops Stortford Hertfordshire CM23 2LY on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Current accounting period shortened from 2024-03-25 to 2024-03-24

View Document

15/10/2415 October 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

02/09/242 September 2024 Change of details for Mr Anthony Reginald Campbell as a person with significant control on 2024-09-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from Manor Farm Barn Standon Road Little Hadham Herts Standon Road Little Hadham Ware SG11 2DD England to 26a the Old Court House 26a Church Street Bishop Stortford Hertfordshire CM23 2LY on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Anthony Reginald Campbell on 2024-08-01

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

01/07/201 July 2020 SAIL ADDRESS CHANGED FROM: MANOR FARM BARN STANDON ROAD LITTLE HADHAM WARE SG11 2DD ENGLAND

View Document

01/07/201 July 2020 SAIL ADDRESS CHANGED FROM: C/O MRS N SWINSON 2 SHELLEY GROVE STONEBROOM ALFRETON DERBYSHIRE DE55 6HH

View Document

27/10/1927 October 2019 REGISTERED OFFICE CHANGED ON 27/10/2019 FROM MANOR FARM BARN STANDON ROAD LITTLE HADHAM WARE SG11 2DD ENGLAND

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 17 ROUSE STREET PILSLEY CHESTERFIELD S45 8BE ENGLAND

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR ANTHONY REGINALD CAMPBELL

View Document

09/09/199 September 2019 CESSATION OF NICOLA SWINSON AS A PSC

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE SWINSON

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY CORINNE PRICE

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 31 MAIN ROAD MORTON ALFRETON DERBYSHIRE DE55 6GS

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE ERICA SWINSON / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MISS NICOLA SWINSON / 21/11/2017

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE ERICA SWINSON / 01/07/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 20 MORTON ROAD PILSLEY CHESTERFIELD DERBYSHIRE S45 8EF ENGLAND

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O MRS N SWINSON 2 SHELLEY GROVE STONEBROOM ALFRETON DERBYSHIRE DE55 6HY

View Document

14/07/1414 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/139 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM OFFICE 1, 1ST FLOOR, 2-4 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/07/109 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE ERICA SWINSON / 26/05/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 2 SHELLEY GROVE STONEBROOM ALFRETON DERBYSHIRE DE55 6HY UNITED KINGDOM

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 10 MARSDEN STREET CHESTERFIELD DERBYSHIRE S40 1JY

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

27/05/0827 May 2008 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