About

Registered Number: 06390308
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Established in 2007, Quartet Holdings Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 21 March 2017
RP04CS01 - N/A 29 December 2016
SH01 - Return of Allotment of shares 13 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 30 October 2015
SH01 - Return of Allotment of shares 01 October 2015
CH01 - Change of particulars for director 15 July 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 30 March 2012
RP04 - N/A 10 January 2012
RP04 - N/A 09 January 2012
SH01 - Return of Allotment of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CC04 - Statement of companies objects 10 June 2010
RESOLUTIONS - N/A 27 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
225 - Change of Accounting Reference Date 25 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.