- Company Overview for QUADRANT GROUP LIMITED (04343035)
- Filing history for QUADRANT GROUP LIMITED (04343035)
- People for QUADRANT GROUP LIMITED (04343035)
- Charges for QUADRANT GROUP LIMITED (04343035)
- More for QUADRANT GROUP LIMITED (04343035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | SH05 |
Statement of capital on 20 December 2024
|
|
23 Dec 2024 | SH19 |
Statement of capital on 23 December 2024
|
|
23 Dec 2024 | SH20 | Statement by Directors | |
23 Dec 2024 | CAP-SS | Solvency Statement dated 23/12/24 | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
15 Nov 2024 | AA | Group of companies' accounts made up to 31 May 2024 | |
21 Feb 2024 | PSC02 | Notification of Quadrant Topco Limited as a person with significant control on 16 January 2024 | |
21 Feb 2024 | PSC07 | Cessation of David John Coghlan as a person with significant control on 16 January 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of David John Coghlan as a director on 12 February 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
27 Sep 2023 | AA | Group of companies' accounts made up to 31 May 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
27 Oct 2022 | AA | Group of companies' accounts made up to 31 May 2022 | |
19 May 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
18 May 2022 | SH03 | Purchase of own shares. | |
24 Jan 2022 | AA | Group of companies' accounts made up to 31 May 2021 | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
10 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
14 Sep 2021 | TM01 | Termination of appointment of Stephen John Williams as a director on 31 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Victoria Gardens Burgess Hill West Sussex RH15 9NB to 41-47 Seabourne Road Bournemouth BH5 2HU on 6 August 2021 |