QUADRANT CLOSE RTM COMPANY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 28/01/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED JACQUELINE FAITH KATZ

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DAVID ROBERT MORRIS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR GIDEON HAJIOFF

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELAN GORJI

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSENTHAL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUM

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROSENTHAL

View Document

03/02/153 February 2015 28/01/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 28/01/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 28/01/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLUM / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAN GORJI / 18/06/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ADAM ROSENTHAL / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADAM ROSENTHAL / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROSE / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON ISAAC HAJIOFF / 18/06/2012

View Document

08/02/128 February 2012 28/01/12 NO MEMBER LIST

View Document

09/09/119 September 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 15 QUADRANT CLOSE THE BURROUGHS HENDON LONDON NW4 3BU

View Document

28/01/1128 January 2011 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