QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED

Greenway Court Greenway Court, London, E15 3ND
StatusACTIVE
Company No.06738883
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED is an active private limited company with number 06738883. It was incorporated 15 years, 6 months, 16 days ago, on 03 November 2008. The company address is Greenway Court Greenway Court, London, E15 3ND.



Company Fillings

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067388830007

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067388830008

Charge creation date: 2021-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067388830006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arkose Investments Ltd

Change date: 2018-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2019

Action Date: 02 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: Arkose Investments Services Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quattro Group Ltd

Cessation date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-28

Psc name: Arkose Investments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-28

Psc name: Arkose Investments Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067388830007

Charge creation date: 2018-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067388830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067388830003

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067388830006

Charge creation date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067388830005

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graeme Calle

Termination date: 2014-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graeme Calle

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067388830005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067388830004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067388830003

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: Langley House Park Road East Finchley London N2 8EX

Documents

View document PDF

Miscellaneous

Date: 09 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 31 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Legacy

Date: 07 Jan 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john joseph murphy

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed patrick james murphy

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from langley house park road east finchley london N2 8EX

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from the studio st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 03 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TECHNOLOGY SYSTEMS LIMITED

UNIT 40 (L),MIDDLESBROUGH,TS6 6PT

Number:03822587
Status:ACTIVE
Category:Private Limited Company

COMMUNITY SPIRIT BWD CIC

9 CROMPTON PLACE,BLACKBURN,BB2 6LW

Number:10083096
Status:ACTIVE
Category:Community Interest Company

HARROWDEN COURT MANAGEMENT COMPANY LIMITED

ROLLESTON MANOR STATION ROAD,NEWARK,NG23 5SE

Number:06534184
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEBLE HEATH CONSTRUCTION LIMITED

61 BRICK KILN LANE, PARKHOUSE INDUSTRIAL ESTATE WEST,NEWCASTLE,ST5 7AS

Number:01192783
Status:ACTIVE
Category:Private Limited Company

MOORE & ROCK TILING CONTRACTORS LTD

UNIT 6 HAREWOOD TERRACE,SOUTHALL,UB2 4JL

Number:08114575
Status:ACTIVE
Category:Private Limited Company

OA PROMOTIONS LTD

CITIBASE BUILDING,LONDON,E7 9HZ

Number:11221852
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