Advanced company searchLink opens in new window

QUADNETICS GROUP LIMITED

Company number 04283903

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 Apr 2018 AP01 Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018
09 Apr 2018 AP03 Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Paul Brierley as a director on 6 April 2018
09 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
22 Jun 2016 TM02 Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
22 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Feb 2015 TM01 Termination of appointment of John Shepherd as a director on 31 January 2015
11 Feb 2015 AP01 Appointment of Mr Michael James Stilwell as a director on 31 January 2015
19 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20,000
19 Sep 2014 CH02 Director's details changed for Fotovalue Limited on 25 October 2013
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Dec 2013 AD01 Registered office address changed from C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013
25 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20,000
25 Sep 2013 AD01 Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B50 4BN United Kingdom on 25 September 2013
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 14 September 2012