QUADCORNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

19/04/2419 April 2024 Director's details changed for Professor Peter Moir Guthrie on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Professor Peter Moir Guthrie as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mrs Lorna Jane Gutherie as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mrs Lorna Jane Guthrie on 2024-04-19

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-07-18

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Notification of Lorna Jane Gutherie as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Professor Peter Moir Guthrie as a person with significant control on 2023-01-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O WHITTLE & CO. CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS LORNA GUTHRIE

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED PROFESSOR PETER GUTHRIE

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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