QUARTETPROGRAM LTD

Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom
StatusACTIVE
Company No.11810229
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANBROOK BUREAU (N.W. LONDON) LIMITED

3 THE LIMES,STANMORE,HA7 4FM

Number:02079271
Status:ACTIVE
Category:Private Limited Company

DESTINY SYSTEMS LTD

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)

IDLE HILL HOLDINGS LIMITED

AISSELA,ESHER,KT10 9QY

Number:11929245
Status:ACTIVE
Category:Private Limited Company

J B KNIGHT LIMITED

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

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