Date | Description |
2024-03-17 |
delete source_ip 5.134.10.134 |
2024-03-17 |
insert source_ip 103.170.154.154 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-03-22 |
delete source_ip 109.109.128.66 |
2023-03-22 |
insert source_ip 5.134.10.134 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, 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 |
2021-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2021-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
delete address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ |
2021-02-07 |
insert address 7 HARBOUR SQUARE INVERKIP GREENOCK SCOTLAND PA16 0EG |
2021-02-07 |
update registered_address |
2021-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM
CALEDONIA HOUSE 89 SEAWARD STREET
GLASGOW
G41 1HJ
SCOTLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO 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 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-03 |
delete address Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP |
2018-10-03 |
delete phone 01475 630111 |
2018-10-03 |
insert address Unit 9, Larkfield Industrial Estate, Earnhill Road, Greenock PA 16 0EQ |
2018-10-03 |
insert phone 07870 567383 |
2018-10-03 |
update primary_contact Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP => Unit 9, Larkfield Industrial Estate, Earnhill Road, Greenock PA 16 0EQ |
2018-03-07 |
delete address HOMELEA HOUSE FAITH AVENUE QUARRIER'S VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3TF |
2018-03-07 |
insert address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ |
2018-03-07 |
update registered_address |
2018-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEVENSON / 08/02/2018 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2018-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN STEVENSON / 08/02/2018 |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
HOMELEA HOUSE FAITH AVENUE
QUARRIER'S VILLAGE
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3TF
SCOTLAND |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, 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 |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update website_status FailedRobotsLimitReached => OK |
2016-08-24 |
delete index_pages_linkeddomain dynamdev.com |
2016-06-29 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-03-07 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-03-07 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-19 |
update statutory_documents 20/01/16 FULL LIST |
2016-02-04 |
update website_status OK => FailedRobots |
2016-01-07 |
delete phone 01475 888287 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-06 |
delete address 126a Newton Street, Greenock, Scotland, PA16 8SH |
2015-11-06 |
insert address Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP |
2015-11-06 |
insert phone 01475 630111 |
2015-11-06 |
update primary_contact 126a Newton Street, Greenock, Scotland, PA16 8SH => Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP |
2015-10-07 |
delete address 126A NEWTON STREET GREENOCK PA16 8SH |
2015-10-07 |
insert address HOMELEA HOUSE FAITH AVENUE QUARRIER'S VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3TF |
2015-10-07 |
update registered_address |
2015-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENSON / 25/09/2015 |
2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
126A NEWTON STREET
GREENOCK
PA16 8SH |
2015-03-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-03-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-02-25 |
update statutory_documents 20/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY STEVENSON |
2014-08-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert email co..@3d-exhibitions.co.uk |
2014-03-07 |
delete address 126A NEWTON STREET GREENOCK UNITED KINGDOM PA16 8SH |
2014-03-07 |
insert address 126A NEWTON STREET GREENOCK PA16 8SH |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-03-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-02-17 |
update statutory_documents 20/01/14 FULL LIST |
2014-02-11 |
delete general_emails in..@3d-exhibitions.co.uk |
2014-02-11 |
delete alias 3D Exhibitions Ltd |
2014-02-11 |
delete email in..@3d-exhibitions.co.uk |
2014-02-11 |
delete source_ip 217.27.240.123 |
2014-02-11 |
insert address 126a Newton Street, Greenock, Scotland, PA16 8SH |
2014-02-11 |
insert email le..@3d-exhibitions.co.uk |
2014-02-11 |
insert index_pages_linkeddomain dynam.co.uk |
2014-02-11 |
insert index_pages_linkeddomain dynamdev.com |
2014-02-11 |
insert phone 01475 888287 |
2014-02-11 |
insert source_ip 109.109.128.66 |
2014-02-11 |
update primary_contact null => 126a Newton Street, Greenock, Scotland, PA16 8SH |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED COLIN STEVENSON |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY STEVENSON / 01/05/2012 |
2013-06-25 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-25 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-18 |
update statutory_documents 20/01/13 FULL LIST |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LEECH / 21/01/2012 |
2012-11-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents 20/01/12 FULL LIST |
2011-10-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 20/01/11 FULL LIST |
2011-02-09 |
update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 1 |
2010-03-08 |
update statutory_documents COMPANY NAME CHANGED QUADRO EXHIBITIONS LIMITED
CERTIFICATE ISSUED ON 08/03/10 |
2010-03-08 |
update statutory_documents CHANGE OF NAME 01/02/2010 |
2010-01-31 |
update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011 |
2010-01-31 |
update statutory_documents DIRECTOR APPOINTED LESLEY LEECH |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2010-01-22 |
update statutory_documents COMPANY NAME CHANGED QUADRO EXHIBITION LIMITED
CERTIFICATE ISSUED ON 22/01/10 |
2010-01-22 |
update statutory_documents CHANGE OF NAME 21/01/2010 |
2010-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |