QUADRANT VENTURES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

17/02/2417 February 2024 Change of details for Mr David Arthur Cumper as a person with significant control on 2024-02-05

View Document

17/02/2417 February 2024 Notification of Paul Ellwood Steventon as a person with significant control on 2024-02-05

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Change of details for Mr David Arthur Cumper as a person with significant control on 2023-09-26

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

04/07/234 July 2023 Appointment of Mr Philip David Churchill as a secretary on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Michael John Cumper as a secretary on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Michael John Cumper as a director on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Michael John Cumper as a person with significant control on 2022-07-11

View Document

04/07/234 July 2023 Registered office address changed from Oakhanger Boughton Hall Avenue Send Woking Surrey GU23 7DF to 67 South Street Epsom KT18 7PY on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Philip David Churchill as a director on 2023-07-03

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073513280002

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073513280001

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUMPER / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLWOOD STEVENTON / 10/02/2017

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/09/156 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/11/116 November 2011 REGISTERED OFFICE CHANGED ON 06/11/2011 FROM 17 CRANLEY ROAD WALTON ON THAMES SURREY KT12 5BT

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR CUMPER / 11/03/2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLWOOD STEVENTON / 11/03/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUMPER / 11/03/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ROSE CUMPER / 11/03/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN CUMPER / 11/03/2011

View Document

17/05/1117 May 2011 REDUCE ISSUED CAPITAL 12/05/2011

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 2048240

View Document

17/05/1117 May 2011 STATEMENT BY DIRECTORS

View Document

17/05/1117 May 2011 SOLVENCY STATEMENT DATED 12/05/11

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM WEALDSTONE ROAD KIMPTON INDUSTRIAL ESTATE SUTTON SURREY SM3 9RW

View Document

20/09/1020 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 9936240

View Document

20/09/1020 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 11046242.000

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED PAUL ELLWOOD STEVENTON

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MELANIE ROSE CUMPER

View Document

14/09/1014 September 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

14/09/1014 September 2010 ADOPT ARTICLES 27/08/2010

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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