QUADREL LIMITED
Status | ACTIVE |
Company No. | 07857232 |
Category | Private Limited Company |
Incorporated | 23 Nov 2011 |
Age | 12 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
QUADREL LIMITED is an active private limited company with number 07857232. It was incorporated 12 years, 5 months, 6 days ago, on 23 November 2011. The company address is 6 Raebarn Close 6 Raebarn Close, Alresford, SO24 0QE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Gazette filings brought up to date
Date: 01 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2023
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Change date: 2023-05-16
New address: 6 Raebarn Close Cheriton Alresford SO24 0QE
Old address: International House George Curl Way Southampton Hampshire SO18 2RZ England
Documents
Dissolved compulsory strike off suspended
Date: 25 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 16 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change account reference date company current extended
Date: 29 Jun 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-31
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Charles Brigstock
Change date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
New address: International House George Curl Way Southampton Hampshire SO18 2RZ
Old address: 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ England
Change date: 2019-12-27
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ
Change date: 2019-01-14
Old address: 31 Milbeck Close Cowplain Waterlooville Hampshire PO8 8EP
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Change account reference date company previous shortened
Date: 24 Jun 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Charles Brigstock Bates
Change date: 2017-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Charles Brigstock Bates
Change date: 2012-08-30
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change account reference date company current shortened
Date: 22 Mar 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Charles Brigstock Bates
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Charles Brigstock Bates
Change date: 2015-08-25
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Philip Charles Brigstock Bates
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Charles Brigstock Bates
Change date: 2013-08-01
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Philip Brigstock-Bates
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-03-30
Documents
Change account reference date company previous extended
Date: 19 Aug 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Some Companies
FLAT 23,LONDON,N16 6XA
Number: | 10703761 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANGE LANE,BEDFORD,MK43 8NP
Number: | 09002712 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KNIGHTS HILL SQUARE,LONDON,SE27 0HH
Number: | 00552369 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10931671 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LEGGE CRESCENT,ALDERSHOT,GU11 3NT
Number: | 09220842 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP LANEY & JOLLY,MALVERN,WR14 4QY
Number: | 06030642 |
Status: | ACTIVE |
Category: | Private Limited Company |