QUARTETPROGRAM LTD
Status | ACTIVE |
Company No. | 11810229 |
Category | Private Limited Company |
Incorporated | 06 Feb 2019 |
Age | 5 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
QUARTETPROGRAM LTD is an active private limited company with number 11810229. It was incorporated 5 years, 3 months, 24 days ago, on 06 February 2019. The company address is Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 07 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Address
Type: AD01
Old address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom
Change date: 2023-07-11
New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD
Change date: 2023-06-20
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
Documents
Gazette filings brought up to date
Date: 01 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 18 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Address
Type: AD01
Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Change date: 2022-01-22
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Rose Arizobal
Appointment date: 2020-02-20
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 22 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-22
Officer name: Edwin Baldonado
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-22
Psc name: Mary Rose Arizobal
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-22
Psc name: Samantha Syres
Documents
Gazette filings brought up to date
Date: 24 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change account reference date company current extended
Date: 27 Mar 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-22
Officer name: Samantha Syres
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-23
Officer name: Mr Edwin Baldonado
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Change date: 2019-03-06
Old address: 4 Tavlin Avenue Warrington WA5 0EN United Kingdom
Documents
Some Companies
CRANBROOK BUREAU (N.W. LONDON) LIMITED
3 THE LIMES,STANMORE,HA7 4FM
Number: | 02079271 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 NORTH END ROAD,LONDON,W14 9EP
Number: | 11300146 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENNISMORE HOUSE (MANAGEMENT) LIMITED
5-7 HILLGATE STREET,LONDON,W8 7SP
Number: | 00599885 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AISSELA,ESHER,KT10 9QY
Number: | 11929245 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THEALBY GARDENS,DONCASTER,DN4 7EG
Number: | 06780969 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOPCOX GAS, HEATING AND PLUMBING LTD
7 MEADOW WAY,LINCOLN,LN2 3QH
Number: | 07169733 |
Status: | ACTIVE |
Category: | Private Limited Company |