QUADRANT CAPITAL LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Termination of appointment of Vistra Cosec Limited as a secretary on 2025-06-02 |
02/06/252 June 2025 New | Registered 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 |
02/06/252 June 2025 New | Registered 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 |
02/06/252 June 2025 New | Appointment of Mr Alexis Jonathan Colfer as a secretary on 2025-05-20 |
02/06/252 June 2025 New | Director's details changed for Mr Edward Michael Swales on 2025-06-02 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
06/01/236 January 2023 | Director's details changed for Mr Edward Michael Swales on 2022-12-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Director's details changed for Mr Edward Michael Swales on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mr Edward Michael Swales as a person with significant control on 2022-10-19 |
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 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/11/1910 November 2019 | ARTICLES OF ASSOCIATION |
30/10/1930 October 2019 | NAME CHANGE 15/10/2019 |
25/10/1925 October 2019 | DIRECTOR APPOINTED MR EDWARD MICHAEL SWALES |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERCER |
18/10/1918 October 2019 | COMPANY NAME CHANGED BOPACO LTD CERTIFICATE ISSUED ON 18/10/19 |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/07/1817 July 2018 | CURRSHO FROM 31/07/2019 TO 31/12/2018 |
More Company Information
Recently Viewed
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