QUADRANT STORAGE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2024-11-27 with no updates |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
03/01/243 January 2024 | Change of details for Mr Nathaniel Lewis Chase Denchfield as a person with significant control on 2023-03-11 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-27 with updates |
02/01/242 January 2024 | Cessation of Lesley Marlene Denchfield as a person with significant control on 2024-01-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
25/01/2325 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
29/01/2229 January 2022 | Confirmation statement made on 2021-11-27 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O HILLIER HOPKINS LLP RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTS WD17 1HP |
05/09/185 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
01/09/171 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL DENCHFIELD |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY LESLEY DENCHFIELD |
10/02/1610 February 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DENCHFIELD |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/01/1526 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
07/02/147 February 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM C/O C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE UNITED KINGDOM |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/02/135 February 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
03/10/123 October 2012 | 30/11/11 TOTAL EXEMPTION FULL |
10/01/1210 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY, GATEHOUSE INDUSTRIAL, AYLESBURY BUCKINGHAMSHIRE HP19 8YF |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
15/02/1115 February 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/02/1025 February 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL LEWIS CHASE DENCHFIELD / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARLENE DENCHFIELD / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DENCHFIELD / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 November 2006 |
14/03/0714 March 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/04/0621 April 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
13/07/0513 July 2005 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
10/03/0410 March 2004 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0227 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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