Advanced company searchLink opens in new window

QUADRANT LAW LTD

Company number 08984093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Jul 2023 PSC04 Change of details for Mr Neil Frazer Carmichael as a person with significant control on 29 July 2023
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
19 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
11 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
12 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
17 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
11 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Asif Malik as a director on 13 December 2016
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
26 Jan 2016 AA01 Previous accounting period shortened from 30 April 2016 to 30 November 2015
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
31 Jul 2015 AD01 Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU to 36 West Road Newcastle upon Tyne NE4 9PY on 31 July 2015
19 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 Jan 2015 AP01 Appointment of Mr Asif Malik as a director on 19 January 2015
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted