Date | Description |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES |
2024-07-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
delete source_ip 77.72.1.15 |
2024-04-06 |
insert source_ip 185.194.90.19 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name QUATRA LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
delete management_pages_linkeddomain amazon.co.uk |
2023-03-29 |
delete management_pages_linkeddomain smashwords.com |
2023-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-12-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-13 |
delete vat 256 4701 02 |
2021-07-08 |
delete contact_pages_linkeddomain leafletjs.com |
2021-07-08 |
delete contact_pages_linkeddomain openstreetmap.org |
2021-07-08 |
insert phone 0204 542 0935 |
2021-04-28 |
delete phone 020 8551 7077 |
2021-04-28 |
insert person Michael Brash |
2021-04-28 |
insert person Tamworth Grice |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-05 |
delete source_ip 192.124.249.2 |
2020-08-05 |
insert source_ip 77.72.1.15 |
2020-07-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-19 |
delete source_ip 91.103.219.221 |
2020-05-19 |
insert source_ip 192.124.249.2 |
2020-04-18 |
delete source_ip 195.62.28.15 |
2020-04-18 |
insert source_ip 91.103.219.221 |
2020-04-18 |
update website_status FlippedRobots => OK |
2020-04-05 |
update website_status OK => FlippedRobots |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCALEABLE SOLUTIONS LIMITED |
2020-02-03 |
delete about_pages_linkeddomain mailchimp.com |
2020-02-03 |
delete contact_pages_linkeddomain mailchimp.com |
2020-02-03 |
delete management_pages_linkeddomain mailchimp.com |
2020-02-03 |
delete terms_pages_linkeddomain mailchimp.com |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-22 |
insert general_emails he..@imaginativetraining.com |
2019-04-22 |
delete about_pages_linkeddomain amazon.co.uk |
2019-04-22 |
delete about_pages_linkeddomain smashwords.com |
2019-04-22 |
delete person Ben Wallen |
2019-04-22 |
delete person Marion Kench |
2019-04-22 |
delete source_ip 192.124.249.2 |
2019-04-22 |
insert about_pages_linkeddomain mailchimp.com |
2019-04-22 |
insert address The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY |
2019-04-22 |
insert contact_pages_linkeddomain leafletjs.com |
2019-04-22 |
insert contact_pages_linkeddomain mailchimp.com |
2019-04-22 |
insert contact_pages_linkeddomain openstreetmap.org |
2019-04-22 |
insert email he..@imaginativetraining.com |
2019-04-22 |
insert source_ip 195.62.28.15 |
2019-04-22 |
insert terms_pages_linkeddomain mailchimp.com |
2019-04-22 |
insert vat 256 4701 02 |
2019-04-22 |
update person_description Gordon A Hobbs => Gordon A Hobbs |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
2018-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RENEE WALLEN / 01/03/2018 |
2018-03-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALEABLE SOLUTIONS LIMITED / 01/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
delete source_ip 195.62.28.15 |
2016-12-20 |
insert source_ip 192.124.249.2 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
insert person Ben Wallen |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-05-05 |
delete person Marion McNally |
2016-05-05 |
insert person Marion Kench |
2016-04-06 |
delete about_pages_linkeddomain shareaholic.com |
2016-04-06 |
delete contact_pages_linkeddomain shareaholic.com |
2016-04-06 |
delete index_pages_linkeddomain shareaholic.com |
2016-04-06 |
delete terms_pages_linkeddomain shareaholic.com |
2016-03-07 |
update statutory_documents 05/03/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-05-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-04-14 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-21 |
delete person Bye Dorset |
2015-02-14 |
insert person Bye Dorset |
2014-08-16 |
delete address 158 Hermon Hill, South Woodford, London E18 1QH |
2014-08-16 |
insert address The Retreat, 406 Roding Lane South, Ilford, Essex IG8 8EY |
2014-08-16 |
insert person Marion McNally |
2014-08-16 |
update primary_contact 158 Hermon Hill, South Woodford, London E18 1QH => The Retreat, 406 Roding Lane South, Ilford, Essex IG8 8EY |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-21 |
delete source_ip 64.118.88.15 |
2014-04-21 |
insert source_ip 195.62.28.15 |
2014-04-07 |
delete address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8EY |
2014-04-07 |
insert address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-07 |
update statutory_documents 05/03/14 FULL LIST |
2013-12-19 |
delete address 9 Glenthorne Gardens
Barkingside, Essex IG6 1LB |
2013-09-06 |
delete address 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH |
2013-09-06 |
insert address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8EY |
2013-09-06 |
update registered_address |
2013-08-08 |
delete about_pages_linkeddomain paydayloansuk.uk.com |
2013-08-08 |
delete contact_pages_linkeddomain paydayloansuk.uk.com |
2013-08-08 |
delete index_pages_linkeddomain paydayloansuk.uk.com |
2013-08-08 |
delete terms_pages_linkeddomain paydayloansuk.uk.com |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
158 HERMON HILL
SOUTH WOODFORD
LONDON
E18 1QH |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete about_pages_linkeddomain everloans.co.uk |
2013-06-20 |
delete contact_pages_linkeddomain everloans.co.uk |
2013-06-20 |
delete index_pages_linkeddomain everloans.co.uk |
2013-06-20 |
delete terms_pages_linkeddomain everloans.co.uk |
2013-06-20 |
insert about_pages_linkeddomain paydayloansuk.uk.com |
2013-06-20 |
insert about_pages_linkeddomain shareaholic.com |
2013-06-20 |
insert contact_pages_linkeddomain paydayloansuk.uk.com |
2013-06-20 |
insert contact_pages_linkeddomain shareaholic.com |
2013-06-20 |
insert index_pages_linkeddomain paydayloansuk.uk.com |
2013-06-20 |
insert index_pages_linkeddomain shareaholic.com |
2013-06-20 |
insert terms_pages_linkeddomain paydayloansuk.uk.com |
2013-06-20 |
insert terms_pages_linkeddomain shareaholic.com |
2013-06-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-17 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
insert about_pages_linkeddomain everloans.co.uk |
2013-04-15 |
insert contact_pages_linkeddomain everloans.co.uk |
2013-04-15 |
insert index_pages_linkeddomain everloans.co.uk |
2013-04-15 |
insert terms_pages_linkeddomain everloans.co.uk |
2013-04-08 |
update statutory_documents 05/03/13 FULL LIST |
2012-11-17 |
update person_description Renée Wallen |
2012-08-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 05/03/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 05/03/11 FULL LIST |
2010-08-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents 05/03/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE WALLEN / 16/02/2010 |
2010-04-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALEABLE SOLUTIONS LIMITED / 16/02/2010 |
2009-11-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/04 FROM:
68 WOOLHAMPTON WAY
CHIGWELL ROW
ESSEX IG7 4QJ |
2003-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/03 FROM:
1 RIVERSIDE HOUSE
HERON WAY
TRURO
TR1 2XN |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-17 |
update statutory_documents COMPANY NAME CHANGED
QUATRA LIMITED
CERTIFICATE ISSUED ON 17/03/03 |
2003-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-13 |
update statutory_documents SECRETARY RESIGNED |
2003-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |