Advanced company searchLink opens in new window

QUADRIGA TECHNOLOGY LIMITED

Company number 03469115

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 Aug 2015 TM02 Termination of appointment of Isabelle Sarah Kirk as a secretary on 21 August 2015
04 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
23 Jul 2015 AD04 Register(s) moved to registered office address Forum 1 Station Road Theale Berkshire RG7 4RA
23 Jul 2015 TM01 Termination of appointment of Anantha Sivaraman Narayanan as a director on 9 July 2015
22 Jul 2015 AP03 Appointment of Mrs Isabelle Sarah Kirk as a secretary on 22 July 2015
22 Jul 2015 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 22 July 2015
22 Jun 2015 CH01 Director's details changed for Paul Antony Wilson on 6 May 2015
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
15 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Anantha Narayanan as a director on 18 September 2014
22 Sep 2014 TM01 Termination of appointment of Gary Neil Marsh as a director on 19 September 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jun 2013 CH01 Director's details changed for Mr Gary Neil Marsh on 1 June 2013
03 Jun 2013 CH01 Director's details changed for Paul Anthony Wilson on 1 June 2013
06 Mar 2013 TM01 Termination of appointment of Marcus Budie as a director
17 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2012 TM01 Termination of appointment of Jonathan Hull as a director
14 Mar 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
03 May 2011 TM01 Termination of appointment of Ian Crabb as a director