QUADRANT DUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2421 July 2024 | Total exemption full accounts made up to 2024-03-31 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Change of details for Mr Jamie Kataky as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Director's details changed for Mr Jamie Kataky on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from 62a Avonvale Road Bristol BS5 9RP England to 3 3 Stuart Street Redfield Bristol BS5 9QG on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from 3 3 Stuart Street Redfield Bristol BS5 9QG England to 3 Stuart Street Redfield Bristol BS5 9QG on 2023-02-06 |
05/10/225 October 2022 | Registered office address changed from 22 Moor Edge Crossgate Moor Durham DH1 4HT England to 62a Avonvale Road Bristol BS5 9RP on 2022-10-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Registered office address changed from 92B Knollys Road London SW16 2JX United Kingdom to 22 Moor Edge Crossgate Moor Durham DH1 4HT on 2022-01-11 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SANDEEP JAMIE KATAKY / 18/03/2019 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP JAMIE KATAKY / 18/03/2019 |
07/03/197 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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