QUADRANT2DESIGN LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 COMPANY NAME CHANGED QUADRANT 2 DESIGN LIMITED CERTIFICATE ISSUED ON 06/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSEITA JENKINS / 15/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS CARNEY / 15/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT JENKINS / 15/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSEITA JENKINS / 15/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 19 RIDGEWAY BROADSTONE DORSET BH18 8DY

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM ROOM 42 19B MOOR ROAD BROADSTONE DORSET BH18 8AZ ENGLAND

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS CARNEY / 01/01/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB

View Document

05/08/135 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS CARNEY / 29/11/2010

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information