- Company Overview for QUADRUM INVESTMENTS GROUP LIMITED (06861230)
- Filing history for QUADRUM INVESTMENTS GROUP LIMITED (06861230)
- People for QUADRUM INVESTMENTS GROUP LIMITED (06861230)
- Registers for QUADRUM INVESTMENTS GROUP LIMITED (06861230)
- More for QUADRUM INVESTMENTS GROUP LIMITED (06861230)
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
|
|
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
|
|
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
|
|
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 |