QUADRA CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 delete about_pages_linkeddomain clickdesk.com
2024-04-03 delete casestudy_pages_linkeddomain clickdesk.com
2024-04-03 delete contact_pages_linkeddomain clickdesk.com
2024-04-03 delete index_pages_linkeddomain clickdesk.com
2024-04-03 delete person Caragh O'Neill
2024-04-03 delete service_pages_linkeddomain clickdesk.com
2024-04-03 delete terms_pages_linkeddomain clickdesk.com
2024-04-03 insert person Abigail Wells
2024-04-03 insert person Kathryn McMath
2024-04-03 update website_status IndexPageFetchError => OK
2023-10-13 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-07 update statutory_documents 30/04/23 STATEMENT OF CAPITAL GBP 105
2023-06-26 update website_status OK => IndexPageFetchError
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-03-08 delete source_ip 151.101.66.159
2023-03-08 insert about_pages_linkeddomain clickdesk.com
2023-03-08 insert casestudy_pages_linkeddomain clickdesk.com
2023-03-08 insert casestudy_pages_linkeddomain thirteengroup.co.uk
2023-03-08 insert contact_pages_linkeddomain clickdesk.com
2023-03-08 insert index_pages_linkeddomain clickdesk.com
2023-03-08 insert person Peter McClean
2023-03-08 insert service_pages_linkeddomain clickdesk.com
2023-03-08 insert source_ip 162.159.137.54
2023-03-08 insert source_ip 162.159.136.54
2023-03-08 insert terms_pages_linkeddomain clickdesk.com
2023-03-08 update robots_txt_status quadraconsulting.com: 0 => 200
2023-03-08 update robots_txt_status www.quadraconsulting.com: 0 => 200
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-16 update statutory_documents ADOPT ARTICLES 06/02/2023
2023-02-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-11-10 delete person Alan Shanley
2022-11-10 delete person Stephenie Singer
2022-11-10 insert person Stephanie Singer
2022-09-18 delete alias Quadra Limited
2022-09-18 delete contact_pages_linkeddomain brandingbay.com
2022-09-18 delete contact_pages_linkeddomain clickdesk.com
2022-09-18 delete index_pages_linkeddomain brandingbay.com
2022-09-18 delete index_pages_linkeddomain clickdesk.com
2022-09-18 delete index_pages_linkeddomain mailchi.mp
2022-09-18 insert contact_pages_linkeddomain profiletree.com
2022-09-18 insert index_pages_linkeddomain profiletree.com
2022-09-18 update person_title Stephenie Singer: Senior Consultant => Director of Environmental & Technical Services
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-09-01 update statutory_documents 30/04/22 STATEMENT OF CAPITAL GBP 125
2022-08-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-06 update founded_year null => 1926
2022-05-03 insert index_pages_linkeddomain mailchi.mp
2021-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HENRY KANE / 08/12/2021
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-03 delete index_pages_linkeddomain ow.ly
2021-09-15 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 135
2021-06-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-15 delete source_ip 95.154.250.16
2021-02-15 insert career_pages_linkeddomain clickdesk.com
2021-02-15 insert casestudy_pages_linkeddomain clickdesk.com
2021-02-15 insert contact_pages_linkeddomain clickdesk.com
2021-02-15 insert index_pages_linkeddomain clickdesk.com
2021-02-15 insert index_pages_linkeddomain ow.ly
2021-02-15 insert management_pages_linkeddomain clickdesk.com
2021-02-15 insert service_pages_linkeddomain clickdesk.com
2021-02-15 insert source_ip 151.101.66.159
2021-02-15 insert terms_pages_linkeddomain clickdesk.com
2021-02-15 update robots_txt_status quadraconsulting.com: 200 => 0
2021-02-15 update robots_txt_status www.quadraconsulting.com: 200 => 0
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-14 insert casestudy_pages_linkeddomain bretland.ie
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN FALOONA
2020-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN KANE
2020-12-16 update statutory_documents CESSATION OF NORMAN TIMOTHY BRANAGH AS A PSC
2020-12-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-06 delete person Lois Burrows
2020-09-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-21 update statutory_documents 08/05/20 STATEMENT OF CAPITAL GBP 150
2020-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN BRANAGH
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-02 delete phone 028 90 42 322/ 018321493
2020-01-22 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-02 insert phone 028 90 42 322/ 018321493
2019-12-03 insert person Cathal Murtagh
2019-12-03 insert person Lois Burrows
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-30 update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 250
2019-06-03 delete person Orla Murphy
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-04 delete person Jennifer Brady
2019-02-22 delete general_emails in..@quadraconsulting.ie
2019-02-22 delete email in..@quadraconsulting.ie
2019-02-22 delete index_pages_linkeddomain dublinbus.ie
2019-02-22 delete index_pages_linkeddomain opw.ie
2019-02-22 delete index_pages_linkeddomain portview.co.uk
2019-02-22 delete index_pages_linkeddomain radiushousing.org
2019-02-22 delete index_pages_linkeddomain toddchart.com
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-15 delete fax +3531 839 8308
2018-12-15 delete fax +44 28 9042 1282
2018-12-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-09 delete address 20B Beckett Way, Park West Business, Park West, Dublin 12
2018-10-09 insert address 20B Beckett Way, Park West Business Park, Dublin 12
2018-08-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-07 update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 250
2018-06-17 delete general_emails in..@quadraconsulting.nl
2018-06-17 delete email in..@quadraconsulting.nl
2018-06-17 delete fax +31 35 531 8386
2018-06-17 delete index_pages_linkeddomain foldgroup.co.uk
2018-06-17 delete phone +31 35 531 9555
2018-06-17 insert client_pages_linkeddomain wordpress.org
2018-06-17 insert contact_pages_linkeddomain wordpress.org
2018-06-17 insert index_pages_linkeddomain radiushousing.org
2018-06-17 insert index_pages_linkeddomain wordpress.org
2018-06-17 insert product_pages_linkeddomain wordpress.org
2018-06-17 insert service_pages_linkeddomain wordpress.org
2018-06-17 insert terms_pages_linkeddomain wordpress.org
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-19 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-28 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 275
2017-06-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CAVE
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN CAVE
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-27 update statutory_documents 23/02/17 STATEMENT OF CAPITAL GBP 300
2017-01-13 delete service_pages_linkeddomain google.com
2017-01-13 delete terms_pages_linkeddomain google.com
2016-10-13 insert index_pages_linkeddomain dublinbus.ie
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-13 insert index_pages_linkeddomain portview.co.uk
2016-05-20 insert index_pages_linkeddomain toddchart.com
2016-05-20 update description
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-04 update statutory_documents 27/03/16 FULL LIST
2016-02-10 insert client_pages_linkeddomain youtube.com
2016-02-10 insert contact_pages_linkeddomain youtube.com
2016-02-10 insert index_pages_linkeddomain youtube.com
2016-02-10 insert service_pages_linkeddomain youtube.com
2016-02-10 insert terms_pages_linkeddomain youtube.com
2016-01-13 update website_status FlippedRobots => OK
2016-01-13 delete source_ip 80.76.200.1
2016-01-13 insert source_ip 95.154.250.16
2015-11-01 update website_status OK => FlippedRobots
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-16 update statutory_documents DIRECTOR APPOINTED MR AIDAN FALOONA
2015-05-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-13 delete general_emails en..@qaudraconsulting.com
2015-04-13 delete email en..@qaudraconsulting.com
2015-04-03 update statutory_documents 27/03/15 FULL LIST
2014-11-25 delete address 20B Beckett Way Park West Business Park Dublin 12
2014-11-25 insert address 20B Beckett Way Park West Business Park West Dublin 12
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-28 delete address 147 Temple Gardens Northwood Santry Dublin 9
2014-10-28 insert address 20B Beckett Way Park West Business Park Dublin 12
2014-10-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 insert general_emails en..@qaudraconsulting.com
2014-09-23 insert email en..@qaudraconsulting.com
2014-05-29 delete career_pages_linkeddomain chooboo.com
2014-05-29 delete client_pages_linkeddomain chooboo.com
2014-05-29 delete contact_pages_linkeddomain chooboo.com
2014-05-29 delete index_pages_linkeddomain chooboo.com
2014-05-29 delete service_pages_linkeddomain chooboo.com
2014-05-29 delete terms_pages_linkeddomain chooboo.com
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-22 insert index_pages_linkeddomain youtube.com
2014-04-07 update statutory_documents 27/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-10 update statutory_documents 27/03/13 FULL LIST
2012-10-23 update statutory_documents DIRECTOR APPOINTED GAVIN HENRY KANE
2012-10-23 update statutory_documents 23/10/12 STATEMENT OF CAPITAL GBP 100
2012-09-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-05-03 update statutory_documents 27/03/12 FULL LIST
2011-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06 update statutory_documents 27/03/11 FULL LIST
2010-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-17 update statutory_documents 27/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM FULTON CAVE / 12/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TIMOTHY BRANAGH / 12/04/2010
2010-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN WILLIAM FULTON CAVE / 12/04/2010
2009-04-28 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-03-26 update statutory_documents 27/03/09 ANNUAL RETURN SHUTTLE
2008-04-29 update statutory_documents 27/03/08 ANNUAL RETURN SHUTTLE
2008-04-29 update statutory_documents 31/03/08 ANNUAL ACCTS
2007-05-29 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-26 update statutory_documents 27/03/07 ANNUAL RETURN SHUTTLE
2007-01-18 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-04-10 update statutory_documents 27/03/06 ANNUAL RETURN SHUTTLE
2006-02-09 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-10-08 update statutory_documents CHANGE IN SIT REG ADD
2004-08-04 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-04-21 update statutory_documents 27/03/04 ANNUAL RETURN SHUTTLE
2003-05-23 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-03-28 update statutory_documents 27/03/03 ANNUAL RETURN SHUTTLE
2002-04-26 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-04-18 update statutory_documents CHANGE IN SIT REG ADD
2002-04-18 update statutory_documents 31/03/01 ANNUAL ACCTS
2002-04-15 update statutory_documents 27/03/02 ANNUAL RETURN SHUTTLE
2001-04-04 update statutory_documents 27/03/01 ANNUAL RETURN SHUTTLE
2000-04-08 update statutory_documents CHANGE OF DIRS/SEC
2000-03-27 update statutory_documents ARTICLES
2000-03-27 update statutory_documents PARS RE DIRS/SIT REG OFF
2000-03-27 update statutory_documents DECLN COMPLNCE REG NEW CO
2000-03-27 update statutory_documents MEMORANDUM