-
QUADRANT VENTURES LIMITED - 67 South Street, Epsom, KT18 7PY, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07351328
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 67 South Street
- Epsom
- KT18 7PY
- England 67 South Street, Epsom, KT18 7PY, England UK
Management
- Geschäftsführung
- CUMPER, David Arthur
- CUMPER, Melanie Rose
- STEVENTON, Paul Ellwood
- CHURCHILL, Philip David
- Prokuristen
- CHURCHILL, Philip David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.08.2010
- Alter der Firma 2010-08-19 13 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Paul Ellwood Steventon
- David Arthur Cumper
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-09-02
- Letzte Einreichung: 2023-08-19
-
QUADRANT VENTURES LIMITED Firmenbeschreibung
- QUADRANT VENTURES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07351328. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.08.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 67 South Street erreicht werden.
Jetzt sichern QUADRANT VENTURES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quadrant Ventures Limited - 67 South Street, Epsom, KT18 7PY, England, Grossbritannien
- 2010-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUADRANT VENTURES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-02-17) - PSC04
-
notification-of-a-person-with-significant-control (2024-02-17) - PSC01
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-07-04) - PSC07
-
termination-secretary-company-with-name-termination-date (2023-07-04) - TM02
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
-
appoint-person-director-company-with-name-date (2023-07-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-04) - AD01
-
appoint-person-secretary-company-with-name-date (2023-07-04) - AP03
-
confirmation-statement-with-no-updates (2023-09-19) - CS01
-
change-to-a-person-with-significant-control (2023-09-26) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-10-16) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
-
confirmation-statement-with-no-updates (2021-08-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-08-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-24) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-27) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-08-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-04) - AA
-
confirmation-statement-with-updates (2016-08-20) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-06) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-07-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-group (2013-10-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-08-22) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-11-06) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-03-21) - AD01
-
resolution (2011-05-17) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2011-05-17) - SH19
-
legacy (2011-05-17) - CAP-SS
-
change-person-director-company-with-change-date (2011-08-22) - CH01
-
legacy (2011-05-17) - SH20
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-09-14) - AA01
-
capital-allotment-shares (2010-09-20) - SH01
-
appoint-person-director-company-with-name (2010-09-17) - AP01
-
incorporation-company (2010-08-19) - NEWINC
-
resolution (2010-09-14) - RESOLUTIONS