About

Registered Number: 03263257
Date of Incorporation: 14/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF

 

Founded in 1996, Quarto Consulting Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Quarto Consulting Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Brian 15 October 1996 01 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
363s - Annual Return 02 November 2001
395 - Particulars of a mortgage or charge 25 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 12 October 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
225 - Change of Accounting Reference Date 10 March 1997
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.