QUATTRO SASP LIMITED
Status | ACTIVE |
Company No. | 06469392 |
Category | Private Limited Company |
Incorporated | 10 Jan 2008 |
Age | 16 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
QUATTRO SASP LIMITED is an active private limited company with number 06469392. It was incorporated 16 years, 5 months, 8 days ago, on 10 January 2008. The company address is 2 Lace Market Square, Nottingham, NG1 1PB.
Company Fillings
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type small
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type small
Date: 24 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type small
Date: 22 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type small
Date: 20 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type small
Date: 18 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type small
Date: 02 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type small
Date: 13 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type small
Date: 06 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Old address: Haydn House 309-329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG
Change date: 2011-06-03
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Ward
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Vaughn Seabridge
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Michael Pinson
Change date: 2010-05-05
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter John Ward
Change date: 2010-05-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Capital cancellation shares
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Capital
Type: SH06
Capital : 37,500 GBP
Date: 2010-01-26
Documents
Resolution
Date: 26 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Jan 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cresswell
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 28/03/08\gbp si 49999@1=49999\gbp ic 1/50000\
Documents
Legacy
Date: 07 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/03/08
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/01/2009 to 31/10/2008
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fb director LIMITED
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fb secretary LIMITED
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew vaughn seabridge
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed peter john ward
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed simon cresswell
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stuart michael pinson
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Certificate change of name company
Date: 05 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fb 54 LIMITED\certificate issued on 06/03/08
Documents
Some Companies
NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY
Number: | 11131674 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08422747 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM BUSINESS COURT, MILLENNIUM WAY,DERBY,DE24 8HP
Number: | 05441956 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTERBURY LAKES FAIRBOURNE DRIVE,MILTON KEYNES,MK10 9RG
Number: | 10336225 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERFIELD MORGAN, DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 11372677 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 QUEEN STREET,COLCHESTER,CO6 1UF
Number: | 08287362 |
Status: | ACTIVE |
Category: | Private Limited Company |