QUADRANT CAPITAL LTD

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Vistra Cosec Limited as a secretary on 2025-06-02

View Document

02/06/252 June 2025 NewRegistered office address changed from 85 Great Portland Street 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2025-06-02

View Document

02/06/252 June 2025 NewRegistered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 2025-06-02

View Document

02/06/252 June 2025 NewAppointment of Mr Alexis Jonathan Colfer as a secretary on 2025-05-20

View Document

02/06/252 June 2025 NewDirector's details changed for Mr Edward Michael Swales on 2025-06-02

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Edward Michael Swales on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mr Edward Michael Swales on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Edward Michael Swales as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

30/10/1930 October 2019 NAME CHANGE 15/10/2019

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR EDWARD MICHAEL SWALES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERCER

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED BOPACO LTD CERTIFICATE ISSUED ON 18/10/19

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/1817 July 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company