Advanced company searchLink opens in new window

QUADRALENE LIMITED

Company number 00246955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Accounts for a small company made up to 31 December 2022
22 Dec 2023 AD01 Registered office address changed from Liversage Works Bateman Street Derby DE23 8JL to Unit 3, St Modwen Park Andressey Way Chaddesden Derby Derbyshire DE21 6YH on 22 December 2023
29 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
02 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 Jun 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
18 May 2021 AA Full accounts made up to 31 December 2020
08 Dec 2020 PSC07 Cessation of Helen Michele Wigglesworth as a person with significant control on 6 November 2020
08 Dec 2020 PSC07 Cessation of Robert Paul Newsome as a person with significant control on 6 November 2020
08 Dec 2020 PSC02 Notification of Quadralene Holdings Limited as a person with significant control on 6 November 2020
12 Nov 2020 AP01 Appointment of Thomas Herlev Enevoldsen as a director on 6 November 2020
12 Nov 2020 AP01 Appointment of Stéphane Julien Le Roy as a director on 6 November 2020
12 Nov 2020 TM02 Termination of appointment of Helen Michele Wigglesworth as a secretary on 6 November 2020
12 Nov 2020 TM01 Termination of appointment of Paul Andrew Gray as a director on 6 November 2020
12 Nov 2020 TM01 Termination of appointment of Peter James Bacon as a director on 6 November 2020
12 Nov 2020 TM01 Termination of appointment of Helen Michele Wigglesworth as a director on 6 November 2020
16 Oct 2020 MR04 Satisfaction of charge 002469550012 in full
10 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
31 Mar 2020 AA Accounts for a small company made up to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
08 May 2019 AA Accounts for a small company made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
07 Sep 2018 AP01 Appointment of Mr Paul Andrew Gray as a director on 6 September 2018
07 Sep 2018 AP01 Appointment of Mr Peter James Bacon as a director on 6 September 2018