Date | Description |
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 |