QUATRA DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
06/02/256 February 2025 | Appointment of Mr Andrew Cowland as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Certificate of change of name |
04/10/234 October 2023 | Appointment of Mr Richard Martin Casbolt as a director on 2023-10-01 |
04/10/234 October 2023 | Appointment of Mr Robert James Gandy as a director on 2023-10-01 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-05-20 with no updates |
11/07/2311 July 2023 | Notification of Owlsworth Ltd as a person with significant control on 2022-05-27 |
11/07/2311 July 2023 | Cessation of Richard Hickling Blackwell as a person with significant control on 2022-05-27 |
23/05/2323 May 2023 | Termination of appointment of Roger Anthony Shroff as a director on 2023-05-09 |
25/02/2325 February 2023 | Registration of charge 065618740004, created on 2023-02-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
03/01/223 January 2022 | Satisfaction of charge 065618740001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MADDISON DUKES / 17/03/2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
17/04/1817 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 25000 |
08/01/188 January 2018 | DIRECTOR APPOINTED MR ROGER ANTHONY SHROFF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065618740002 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
25/04/1725 April 2017 | DIRECTOR APPOINTED MR ROBIN MADDISON DUKES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNIT 2 PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/09/1527 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065618740001 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 4LG |
26/09/1426 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
22/05/1422 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
13/08/1313 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
04/09/124 September 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
06/07/116 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
29/09/1029 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
15/06/1015 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
13/09/0913 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG4 4GL UNITED KINGDOM |
05/05/095 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | CURRSHO FROM 10/04/2009 TO 31/12/2008 |
10/04/0810 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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