Advanced company searchLink opens in new window

QUADRUM INVESTMENTS GROUP LIMITED

Company number 06861230

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)
19 Nov 2019 CH01 Director's details changed for Mr Alan King on 12 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Alan King on 12 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 SH08 Change of share class name or designation
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
15 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
15 Mar 2019 AD02 Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
15 Feb 2019 CH01 Director's details changed for Mrs Anita Kravos on 11 February 2019
14 Feb 2019 AP01 Appointment of Mrs Anita Kravos as a director on 11 February 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 TM02 Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018
11 Jun 2018 TM01 Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018
11 Jun 2018 TM01 Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
31 Jul 2017 AP01 Appointment of Mr Alan King as a director on 28 July 2017
31 Jul 2017 TM01 Termination of appointment of Andrew Robert Blazye as a director on 28 July 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 664,671
02 Oct 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 664,671
21 Oct 2014 AD01 Registered office address changed from Heath Farm Hampton Lane Meriden Coventry CV7 7LL to Po Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS on 21 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013