QUATTRO SASP LIMITED

2 Lace Market Square, Nottingham, NG1 1PB
StatusACTIVE
Company No.06469392
CategoryPrivate Limited Company
Incorporated10 Jan 2008
Age16 years, 5 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cresswell

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/03/08

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/01/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fb director LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary fb secretary LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew vaughn seabridge

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter john ward

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed simon cresswell

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stuart michael pinson

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDPATH RETAIL LIMITED

NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY

Number:11131674
Status:ACTIVE
Category:Private Limited Company

BROOKS BOX LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08422747
Status:ACTIVE
Category:Private Limited Company

CORPORATE EYE D LIMITED

10 STADIUM BUSINESS COURT, MILLENNIUM WAY,DERBY,DE24 8HP

Number:05441956
Status:ACTIVE
Category:Private Limited Company

ELAN MARKETING LTD

ATTERBURY LAKES FAIRBOURNE DRIVE,MILTON KEYNES,MK10 9RG

Number:10336225
Status:ACTIVE
Category:Private Limited Company

ES PARTNERSHIP LIMITED

BUTTERFIELD MORGAN, DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:11372677
Status:ACTIVE
Category:Private Limited Company

THE FABLEISTS LTD

33 QUEEN STREET,COLCHESTER,CO6 1UF

Number:08287362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source