THE QUADRANT NEWBURY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM PLUMTREE COTTAGE THE STREET SOUTH STOKE READING RG8 0JS UNITED KINGDOM

View Document

08/06/208 June 2020 NOTIFICATION OF PSC STATEMENT ON 08/06/2020

View Document

08/06/208 June 2020 CESSATION OF STEPHEN CHARLES NATHAN POLAND AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS MARGARET ENID BURNS

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR KEVIN ANTHONY ELLIOTT

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MISS RACHEL CLEAL

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR RODERICK ADAM DAVID FULLER

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR BRUCE PETERSON

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS TRACEY WARD

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR COLIN ROWLANDS

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR PADRIG O’HARA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

20/05/1920 May 2019 ADOPT ARTICLES 07/05/2019

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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