QUADROTECH SOLUTIONS LTD

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.08746090
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

QUADROTECH SOLUTIONS LTD is an active private limited company with number 08746090. It was incorporated 10 years, 6 months, 23 days ago, on 24 October 2013. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 22 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-22

Old address: 5th Floor One New Change London EC4M 9AF England

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gravitas Company Secretarial Services Limited

Termination date: 2023-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Feliciano

Notification date: 2022-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-02

Psc name: Behdad Eghbali

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-02

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: 5th Floor One New Change London EC4M 9AF

Change date: 2021-06-04

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aiden Patrick Lyne

Change date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Bradley Haque

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Quadrotech Solutions Ag

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Haque

Appointment date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiden Lyne

Appointment date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Nigel Christopher Williams

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fisker Madsen

Termination date: 2020-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087460900001

Charge creation date: 2020-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Daniel Neil Ronald Clark

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Christopher Williams

Appointment date: 2019-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Fisker Madsen

Appointment date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Parker

Termination date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-22

Psc name: Peter Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

Old address: 36 Old Jewry London EC2R 8DD

Change date: 2017-11-04

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-15

Psc name: Quadrotech Solutions Ag

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Daniel Neil Ronald Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DQFSOFAS LTD

DQF HOUSE CARRICKBRACKAN BUSINESS PARK,NEWRY,BT35 7JR

Number:NI634962
Status:LIQUIDATION
Category:Private Limited Company

GILTWOOD LIMITED

7 ADDINGTON SQUARE,,SE5 7JZ

Number:03198966
Status:ACTIVE
Category:Private Limited Company

MAKHAN ENGINEERING LTD

902 BURNAGE LANE,MANCHESTER,M19 1RG

Number:10535591
Status:ACTIVE
Category:Private Limited Company

SINTRA HOLDINGS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09619295
Status:ACTIVE
Category:Private Limited Company
Number:02629347
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE DARKNESS ORGANISATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10912351
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