QUADRANT ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Confirmation statement made on 2024-07-07 with no updates |
30/12/2430 December 2024 | Confirmation statement made on 2023-07-07 with no updates |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Confirmation statement made on 2022-07-07 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Micro company accounts made up to 2021-07-31 |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Confirmation statement made on 2021-07-07 with no updates |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
17/08/1717 August 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1531 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/07/1410 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAKUNLE OLAYINKA OLANIYI / 19/03/2014 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/07/1325 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/08/123 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
16/08/1116 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAKUNLE OLAYINKA OLANIYI / 15/08/2011 |
15/08/1115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR OLAKUNLE OLAYINKA OLANIYI / 15/08/2011 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
07/07/107 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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