QUADRANT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Secretary's details changed for Mrs Katrina Lesley Hindmarsh on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Paul Steven Hindmarsh on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mrs Sonia Brown on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mrs Katrina Lesley Hindmarsh on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Matthew James Sears on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Stuart Richard Kern on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 23 Kings Road Reading RG1 3AR to 73 Berwick Street London W1F 8TE on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mrs Katrina Lesley Hindmarsh as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr Paul Steven Hindmarsh as a person with significant control on 2025-05-16

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Stuart Richard Kern on 2024-10-21

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

03/05/233 May 2023 Change of details for Mrs Katrina Lesley Hindmarsh as a person with significant control on 2017-04-25

View Document

03/05/233 May 2023 Director's details changed for Mrs Sonia Brown on 2022-06-27

View Document

03/05/233 May 2023 Director's details changed for Mr Paul Steven Hindmarsh on 2021-08-10

View Document

03/05/233 May 2023 Director's details changed for Mrs Katrina Lesley Hindmarsh on 2021-08-10

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

03/05/233 May 2023 Change of details for Mr Paul Steven Hindmarsh as a person with significant control on 2021-08-10

View Document

03/05/233 May 2023 Change of details for Mrs Katrina Lesley Hindmarsh as a person with significant control on 2021-08-10

View Document

03/05/233 May 2023 Change of details for Mr Paul Steven Hindmarsh as a person with significant control on 2017-04-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN HINDMARSH / 13/05/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA LESLEY HINDMARSH / 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA LESLEY HINDMARSH / 13/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED MR MATTHEW JAMES SEARS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS SONIA BROWN

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD KERN / 26/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 92

View Document

22/05/1722 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 ADOPT ARTICLES 20/01/2017

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035527090002

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035527090001

View Document

03/08/153 August 2015 ADOPT ARTICLES 16/07/2015

View Document

03/08/153 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/153 August 2015 16/07/15 STATEMENT OF CAPITAL GBP 90

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR STUART RICHARD KERN

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 3 LONDON COURT, THE MEWS EAST ST READING BERKS RG1 4QL

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LESLEY HINDMARSH / 01/10/2012

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 214 WHITCHURCH ROAD CARDIFF CF14 3ND UNITED KINGDOM

View Document

01/06/121 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LESLEY HINDMARSH / 01/01/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATRINA HINDMARSH / 08/07/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HINDMARSH / 08/07/2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 3 LONDON COURT THE MEWS EAST STREET READING RG1 4QL

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HINDMARSH / 01/01/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 5 MINORU PLACE FOREST ROAD BINFIELD BERKSHIRE RG42 4HS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 4 FIRGROVE COTTAGES ST MARKS ROAD BINFIELD BERKSHIRE RG42 4BE

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/01/013 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 EXEMPTION FROM APPOINTING AUDITORS 15/02/00

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 COMPANY NAME CHANGED DESKTOP LIMITED CERTIFICATE ISSUED ON 11/09/98

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information