Date | Description |
2024-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JEMMETT-PARK / 18/12/2024 |
2024-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-30 |
delete person Carl Pike |
2024-06-30 |
delete person Ryan Hobbs |
2024-06-30 |
delete source_ip 31.6.76.208 |
2024-06-30 |
insert source_ip 31.6.76.134 |
2024-05-29 |
insert person Carl Pike |
2024-05-29 |
insert person Ryan Hobbs |
2024-04-07 |
delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP |
2024-04-07 |
insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX UNITED KINGDOM TN39 5ES |
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 |
2024-04-07 |
update registered_address |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2023 FROM
FIFTH FLOOR 11 LEADENHALL STREET
LONDON
EC3V 1LP |
2023-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHISHOLM BATTEN / 24/10/2023 |
2023-10-09 |
delete person Carl Pike |
2023-10-09 |
delete person Ryan Hobbs |
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 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-11 |
delete person Alex Bowers |
2022-12-11 |
delete person Imogen Throckmorton |
2022-12-11 |
delete person James Goldring |
2022-12-11 |
delete person Roisin McDowell |
2022-12-11 |
insert person Carl Pike |
2022-12-11 |
insert person RoisÃn Hum |
2022-12-11 |
insert person Ryan Hobbs |
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 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHISHOLM BATTEN / 16/12/2021 |
2021-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREE CHISHOLM BATTEN / 16/12/2021 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
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 |
2019-09-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 2 |
2019-06-06 |
insert index_pages_linkeddomain brainyquote.com |
2019-05-07 |
update website_status FlippedRobots => OK |
2019-05-07 |
delete source_ip 34.251.40.4 |
2019-05-07 |
delete source_ip 52.50.9.194 |
2019-05-07 |
delete source_ip 52.51.246.215 |
2019-05-07 |
insert source_ip 31.6.76.208 |
2019-05-07 |
update robots_txt_status www.quartetarchitecture.com: 404 => 200 |
2019-04-17 |
update website_status OK => FlippedRobots |
2019-03-17 |
delete person Laura Olteanu |
2019-03-17 |
delete source_ip 52.18.219.251 |
2019-03-17 |
delete source_ip 52.209.82.31 |
2019-03-17 |
delete source_ip 54.246.203.99 |
2019-03-17 |
insert person Imogen Throckmorton |
2019-03-17 |
insert source_ip 34.251.40.4 |
2019-03-17 |
insert source_ip 52.50.9.194 |
2019-03-17 |
insert source_ip 52.51.246.215 |
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 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
2018-12-23 |
delete source_ip 52.19.141.19 |
2018-12-23 |
delete source_ip 52.212.33.83 |
2018-12-23 |
delete source_ip 54.229.32.58 |
2018-12-23 |
insert source_ip 52.18.219.251 |
2018-12-23 |
insert source_ip 52.209.82.31 |
2018-12-23 |
insert source_ip 54.246.203.99 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-31 |
delete source_ip 34.240.234.47 |
2018-10-31 |
delete source_ip 34.255.227.189 |
2018-10-31 |
delete source_ip 52.213.60.166 |
2018-10-31 |
insert source_ip 52.19.141.19 |
2018-10-31 |
insert source_ip 52.212.33.83 |
2018-10-31 |
insert source_ip 54.229.32.58 |
2018-09-27 |
delete source_ip 52.1.28.75 |
2018-09-27 |
delete source_ip 52.71.177.187 |
2018-09-27 |
delete source_ip 52.203.185.84 |
2018-09-27 |
insert source_ip 34.240.234.47 |
2018-09-27 |
insert source_ip 34.255.227.189 |
2018-09-27 |
insert source_ip 52.213.60.166 |
2018-07-30 |
delete source_ip 66.147.248.102 |
2018-07-30 |
insert source_ip 52.1.28.75 |
2018-07-30 |
insert source_ip 52.71.177.187 |
2018-07-30 |
insert source_ip 52.203.185.84 |
2018-01-28 |
delete person Jaime Welch |
2018-01-28 |
delete person Kalman Cseh |
2018-01-28 |
delete person Miranda Ashby |
2018-01-28 |
insert person Alex Bowers |
2018-01-28 |
insert person James Goldring |
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 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
2018-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHISHOLM BATTEN |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-15 |
delete person Amelia Dickinson |
2017-03-15 |
delete person Justyna Wimonc |
2017-03-15 |
delete person Spencer Adams |
2017-03-15 |
delete source_ip 69.195.124.118 |
2017-03-15 |
insert source_ip 66.147.248.102 |
2017-01-14 |
insert person Jaime Welch |
2017-01-14 |
insert person Kalman Cseh |
2017-01-14 |
update description |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA JEMMETT-PARK |
2016-02-11 |
delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP |
2016-02-11 |
insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-02-11 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2016-01-28 |
update statutory_documents 23/12/15 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update account_ref_month 12 => 3 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-09-29 |
insert person Laura Jemmett-Park |
2015-09-29 |
insert person Miranda Ashby |
2015-09-29 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2015-05-08 |
delete address 80 COLEMAN STREET LONDON EC2R 5BJ |
2015-05-08 |
insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP |
2015-05-08 |
update registered_address |
2015-05-06 |
delete person James Hall |
2015-05-06 |
insert person Justyna Wimonc |
2015-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ |
2015-02-07 |
delete address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ |
2015-02-07 |
insert address 80 COLEMAN STREET LONDON EC2R 5BJ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-02-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2015-01-15 |
update statutory_documents 23/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
insert company_previous_name QA DESIGN LIMITED |
2014-08-07 |
update name QA DESIGN LIMITED => QUARTET ARCHITECTURE LTD |
2014-07-17 |
update statutory_documents COMPANY NAME CHANGED QA DESIGN LIMITED
CERTIFICATE ISSUED ON 17/07/14 |
2014-07-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-07 |
delete address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX |
2014-06-07 |
insert address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ |
2014-06-07 |
update registered_address |
2014-05-25 |
update website_status ParkedDomain => OK |
2014-05-25 |
delete alias Quartet Architecture LLP |
2014-05-25 |
delete source_ip 166.78.249.226 |
2014-05-25 |
insert source_ip 69.195.124.118 |
2014-05-25 |
update description |
2014-05-25 |
update robots_txt_status www.quartetarchitecture.com: 200 => 404 |
2014-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX |
2014-03-20 |
update website_status OK => ParkedDomain |
2014-02-14 |
update robots_txt_status www.quartetarchitecture.com: 404 => 200 |
2014-02-07 |
delete address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON ENGLAND SW19 1EX |
2014-02-07 |
insert address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-08 |
update statutory_documents 23/12/13 FULL LIST |
2013-10-28 |
delete source_ip 174.143.180.105 |
2013-10-28 |
insert source_ip 166.78.249.226 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-23 => 2013-09-30 |
2013-01-04 |
update statutory_documents 23/12/12 FULL LIST |
2013-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA CHISHOLM BATTEN / 04/01/2013 |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents 23/12/11 FULL LIST |
2010-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |