Advanced company searchLink opens in new window

QUADRANT GROUP LIMITED

Company number 04343035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,597,850.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 20 December 2024
23 Dec 2024 SH19 Statement of capital on 23 December 2024
  • GBP 50,000.0
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 CAP-SS Solvency Statement dated 23/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account and redemption reserve of the company be cancelled 23/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 28/04/2022
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,598,025.50
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,597,850.50
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