QUADRANGLE RESEARCH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Change of details for Ms Christine Anne Hastings as a person with significant control on 2025-01-15

View Document

09/06/259 June 2025 Director's details changed for Ms Christine Anne Hastings on 2025-01-15

View Document

09/01/259 January 2025 Director's details changed for Ms Christine Anne Hastings on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Ms Alison Louise Camps on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from The Butlers Wharf Building 36 Shad Thames London SE1 2YE to Alpha House 100 Borough High Street London SE1 1LB on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Benjamin Gerald Skelton on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Alexander David Lewis on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

13/06/2313 June 2023 Change of details for Ms Christine Anne Hastings as a person with significant control on 2023-04-21

View Document

13/06/2313 June 2023 Cessation of John Gambles as a person with significant control on 2023-04-21

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

30/01/2330 January 2023 Termination of appointment of John Gambles as a director on 2021-10-10

View Document

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

View Accounts

30/09/2230 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/09/2130 September 2021 Audited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEAMAN

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN WEBB

View Document

05/01/165 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE HAND / 01/10/2015

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED ALEXANDER DAVID LEWIS

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 25/03/14 STATEMENT OF CAPITAL GBP 187000

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

10/06/1310 June 2013 14/04/13 STATEMENT OF CAPITAL GBP 184000

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ADOPT ARTICLES 21/09/2012

View Document

18/10/1218 October 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED QUADRANGLE RESEARCH LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR DARREN BRIAN WEBB

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MS CHRISTINE ANNE HASTINGS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DANIEL MAXWELL LEAMAN

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED ALISON HAND

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR BENJAMIN GERALD SKELTON

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DR NICHOLAS PHILIP BAKER

View Document

15/10/1215 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 151752.70

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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