Advanced company searchLink opens in new window

QUADRIGA HEALTH & SAFETY LTD.

Company number 03243223

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)
21 Jun 2017 MR04 Satisfaction of charge 032432230006 in full
21 Jun 2017 MR04 Satisfaction of charge 3 in full
21 Jun 2017 MR04 Satisfaction of charge 5 in full
21 Jun 2017 MR04 Satisfaction of charge 4 in full
04 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 15,182.5
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,182.5
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,182.5
28 May 2014 MR04 Satisfaction of charge 2 in full
28 May 2014 MR04 Satisfaction of charge 1 in full
22 May 2014 CAP-SS Solvency statement dated 14/04/14
22 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 May 2014 SH06 Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 15,182.50
22 May 2014 SH03 Purchase of own shares.
21 May 2014 MR01 Registration of charge 032432230006
04 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 TM01 Termination of appointment of Karen Fahy as a director
11 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
02 Feb 2012 AP01 Appointment of Mr Reeve Daniel Martin as a director
03 Jan 2012 TM01 Termination of appointment of Susan Jones as a director