QUADRANT 4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Miscellaneous

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN BOYD BURROWS / 15/10/2018

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD BURROWS / 14/03/2017

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BOYD BURROWS

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN BOYD BURROWS / 12/01/2017

View Document

06/10/176 October 2017 CESSATION OF PAUL SIMON WARD AS A PSC

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON WARD / 01/12/2016

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWLADYS SIAN BURROWS

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 DIRECTOR APPOINTED MRS GWLADYS SIAN BURROWS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WARD

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON WARD / 17/10/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON WARD / 17/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON WARD / 27/09/2016

View Document

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

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/01/1621 January 2016 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 9 HEOL-Y-WERN CAERPHILLY CF83 3EY

View Document

17/12/1517 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR STEVEN BOYD BURROWS

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

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

View Accounts

06/03/156 March 2015 Certificate of change of name

View Document

06/03/156 March 2015 COMPANY NAME CHANGED CODEC SOLUTIONS LTD CERTIFICATE ISSUED ON 06/03/15

View Document

23/10/1423 October 2014 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