QUADRANT NUMBER 1 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAdministrator's progress report

View Document

23/06/2523 June 2025 NewNotice of extension of period of Administration

View Document

16/01/2516 January 2025 Administrator's progress report

View Document

15/08/2415 August 2024 Statement of administrator's proposal

View Document

27/06/2427 June 2024 Registered office address changed from Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of an administrator

View Document

25/06/2425 June 2024 Termination of appointment of Emma Kayne as a director on 2024-06-24

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Cessation of Carl Philip Brown as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Notification of Emma Kayne as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Carl Philip Brown as a director on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mrs Emma Kayne as a director on 2024-02-02

View Document

05/01/245 January 2024 Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 2024-01-05

View Document

27/09/2327 September 2023 Registration of charge 105953000002, created on 2023-09-08

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

15/09/2315 September 2023 Director's details changed for Mr Carl Philip Brown on 2023-09-05

View Document

08/09/238 September 2023 Registration of charge 105953000001, created on 2023-08-30

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED QUARDRANT NUMBER 1 LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

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

View Accounts

24/12/2024 December 2020 COMPANY NAME CHANGED UNICORN NUMBER 1 LIMITED CERTIFICATE ISSUED ON 24/12/20

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR CARL PHILIP BROWN

View Document

14/12/2014 December 2020 COMPANY NAME CHANGED UNDEFEATED NUMBER 1 LIMITED CERTIFICATE ISSUED ON 14/12/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BROWN

View Document

14/12/2014 December 2020 CESSATION OF JOHN ARTHUR GIBSON AS A PSC

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIBSON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF FRASER JAMES CAMERON AS A PSC

View Document

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

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O BROADSWORD ESTATES LTD 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 COMPANY NAME CHANGED FLOTILLA NUMBER 2 LIMITED CERTIFICATE ISSUED ON 27/12/17

View Document

08/02/178 February 2017 COMPANY NAME CHANGED TRAFALGAR FLOTILLA LIMITED CERTIFICATE ISSUED ON 08/02/17

View Document

07/02/177 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information