FINAL QUADRANT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Registered office address changed from 1 1 Sandalwood Mansions Stone Hall Gardens London W8 5UR England to 1 Sandalwood Mansions Stone Hall Gardens London W8 5UR on 2025-02-15

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Registered office address changed from Flat 12 Chestnut Court, Abbots Walk, W85UN London W8 5UN United Kingdom to 1 1 Sandalwood Mansions Stone Hall Gardens London W8 5UR on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM FLAT 12 CHESTNUT COURT, ABBOTS WALK, W85UN LONDON W8 6UN UNITED KINGDOM

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 313 POINTWEST BUILDING 116 CROMWELL ROAD LONDON SW7 4XB ENGLAND

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 429 POINT WEST 116 CROMWELL ROAD LONDON SW7 4XB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 313 POINTWEST BUILDING 116 CROMWELL ROAD, LONDON SW7 4XB ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 313 POINTWEST BUILDING 117, CROMWELL ROAD LONDON SW7 4XB ENGLAND

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 195 STOKE POGES LANE SLOUGH SL1 3LU

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED RINKU KUMAR

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR YATENDER DABAS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1331 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YATENDER DABAS / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK BHARDWAJ / 10/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY ASHISH GUPTA

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR ASHOK BHARDWAJ

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR YATENDER DABAS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANUJ GUPTA

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ASHISH GUPTA

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ASHOK BHARDWAJ

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS; AMEND

View Document

04/04/084 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR ANUJ GUPTA

View Document

10/03/0810 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR GAURAV CHRIPAL

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

15/12/0615 December 2006 S80A AUTH TO ALLOT SEC 09/11/06

View Document

15/12/0615 December 2006 S369(4) SHT NOTICE MEET 09/11/06

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 75 KINGSBRIDGE ROAD NORWOOD GREEN MIDDLESEX UB2 5RU

View Document

23/06/0623 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

28/02/0528 February 2005 £ NC 1000/100000 11/02

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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