THREE THE QUADRANT LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

14/06/2414 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

14/06/2414 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

28/12/2328 December 2023 Full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

15/05/2315 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

26/04/2326 April 2023 Full accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

20/01/2220 January 2022 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

10/08/1710 August 2017 CESSATION OF REGUS GROUP LIMITED AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGUS GROUP LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

03/07/173 July 2017 CESSATION OF REGUS PLC AS A PSC

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 268 BATH ROAD SLOUGH SL1 4DX

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083029330001

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD WAREING

View Document

23/06/1523 June 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM THE QUADRANT BUSINESS CENTRE 3 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DY

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN GRINHAM

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAGTAR JANDU

View Document

10/12/1310 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAGTAR JANDU

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 DIRECTOR APPOINTED DAWN MARIE GRINHAM

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM C/O R G WAREING BUSINESS CONSULTANTS CHADSHUNT LODGE CHADSHUNT WARWICK WARWICKSHIRE CV35 0EQ UNITED KINGDOM

View Document

21/11/1221 November 2012 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